Search icon

WEST POINT LEASING CORP.

Company Details

Name: WEST POINT LEASING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 1960 (65 years ago)
Entity Number: 132713
ZIP code: 10019
County: Queens
Place of Formation: New York
Principal Address: 40 WEST 57TH ST, 16TH FL, NEW YORK, NY, United States, 10019
Address: 40 WEST 57TH STREET, 16TH FL, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 505

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD SLEFRAK Chief Executive Officer 40 WEST 57TH ST, 16TH FL, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C/O ESTATES NY REAL ESTATE SERVICES LLC DOS Process Agent 40 WEST 57TH STREET, 16TH FL, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2024-10-21 2024-10-21 Address 40 WEST 57TH ST, 16TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2020-10-21 2024-10-21 Address 40 WEST 57TH ST, 16TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2020-10-21 2024-10-21 Address 40 WEST 57TH STREET, 16TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2014-10-30 2020-10-21 Address 40 WEST 57TH STREET, 23RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2012-11-08 2014-10-30 Address 40 WEST 57TH STREET, 23RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241021002918 2024-10-21 BIENNIAL STATEMENT 2024-10-21
221012001039 2022-10-12 BIENNIAL STATEMENT 2022-10-01
201021060196 2020-10-21 BIENNIAL STATEMENT 2020-10-01
181024006241 2018-10-24 BIENNIAL STATEMENT 2018-10-01
161031006065 2016-10-31 BIENNIAL STATEMENT 2016-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State