TAZ LEASING CORP.

Name: | TAZ LEASING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Oct 1988 (37 years ago) |
Entity Number: | 1302887 |
ZIP code: | 11385 |
County: | Nassau |
Place of Formation: | New York |
Address: | 73-04 EDSALL AVE, GLENDALE, NY, United States, 11385 |
Principal Address: | 73-04 EDSALL AVENUE, GLENDALE, NY, United States, 11385 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS N TOSCANO | Chief Executive Officer | 73-10 EDSALL AVE, GLENDALE, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
THOMAS N. TOSCANO | DOS Process Agent | 73-04 EDSALL AVE, GLENDALE, NY, United States, 11385 |
Start date | End date | Type | Value |
---|---|---|---|
2016-10-12 | 2018-11-06 | Address | 73-10 EDSALL AVE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer) |
2016-10-12 | 2018-11-06 | Address | 73-10 EDSALL AVE, GLENDALE, NY, 11385, USA (Type of address: Principal Executive Office) |
2008-10-09 | 2016-10-12 | Address | 73-10 EDSELL AVE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer) |
2008-10-09 | 2016-10-12 | Address | 73-10 EDSELL AVE, GLENDALE, NY, 11385, USA (Type of address: Principal Executive Office) |
2008-10-09 | 2016-10-12 | Address | 73-04 EDSELL AVE, GLENDALE, NY, 11385, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221206001585 | 2022-12-06 | BIENNIAL STATEMENT | 2022-10-01 |
201116060643 | 2020-11-16 | BIENNIAL STATEMENT | 2020-10-01 |
181106006463 | 2018-11-06 | BIENNIAL STATEMENT | 2018-10-01 |
161012006012 | 2016-10-12 | BIENNIAL STATEMENT | 2016-10-01 |
141209006024 | 2014-12-09 | BIENNIAL STATEMENT | 2014-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State