CONSOLIDATED LEASING & TERMINALS, INC.

Name: | CONSOLIDATED LEASING & TERMINALS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Nov 1988 (37 years ago) |
Entity Number: | 1303230 |
ZIP code: | 84095 |
County: | New York |
Place of Formation: | Delaware |
Address: | 10913 S Riverfront Pkwy, #200, South Jordan, UT, United States, 84095 |
Principal Address: | 10913 SOUTH RIVER FRONT PARKWAY, #200, SOUTH JORDAN, UT, United States, 84095 |
Name | Role | Address |
---|---|---|
DANIEL ALFRED HOLLINGSHAUS | DOS Process Agent | 10913 S Riverfront Pkwy, #200, South Jordan, UT, United States, 84095 |
Name | Role | Address |
---|---|---|
TU YAO | Chief Executive Officer | 10913 SOUTH RIVER FRONT PARKWAY, SOUTH JORDAN, UT, United States, 84095 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-11 | 2024-11-11 | Address | 88 PINE ST 20TH FLR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2024-11-11 | 2024-11-11 | Address | 10913 SOUTH RIVER FRONT PARKWAY, SOUTH JORDAN, UT, 84095, USA (Type of address: Chief Executive Officer) |
2019-10-04 | 2024-11-11 | Address | 10913SOUTH RIVER FRONT PARKWAY, #200, SOUTH JORDAN, UT, 84095, USA (Type of address: Service of Process) |
2016-11-17 | 2019-10-04 | Address | 10913SOUTH RIVER FRONT PARKWAY, #200, SOUTH JORDAN, UT, 84095, USA (Type of address: Service of Process) |
2014-11-03 | 2016-11-17 | Address | 10913SOUTH RIVER FRONT PARKWAY, #200, SOUTH JORDAN, UT, 84095, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241111000595 | 2024-11-11 | BIENNIAL STATEMENT | 2024-11-11 |
221109003827 | 2022-11-09 | BIENNIAL STATEMENT | 2022-11-01 |
211021001698 | 2021-10-21 | BIENNIAL STATEMENT | 2021-10-21 |
191004061217 | 2019-10-04 | BIENNIAL STATEMENT | 2018-11-01 |
161117006217 | 2016-11-17 | BIENNIAL STATEMENT | 2016-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State