Search icon

BARCO AUTO LEASING CORP.

Headquarter

Company Details

Name: BARCO AUTO LEASING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1961 (64 years ago)
Entity Number: 135852
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 800 SOUTH OYSTER BAY ROAD, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN BARON Chief Executive Officer 800 SOUTH OYSTER BAY ROAD, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 800 SOUTH OYSTER BAY ROAD, HICKSVILLE, NY, United States, 11801

Links between entities

Type:
Headquarter of
Company Number:
856183
State:
FLORIDA
Type:
Headquarter of
Company Number:
0202952
State:
CONNECTICUT

History

Start date End date Type Value
1995-01-11 1997-03-13 Address 800 SOUTH OYSTER BAY ROAD, HICKSVILLE, NY, 11801, 3519, USA (Type of address: Chief Executive Officer)
1961-03-02 1995-01-11 Address 15 PORT WASHINGTON BLVD., NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070830002992 2007-08-30 BIENNIAL STATEMENT 2007-03-01
061019002420 2006-10-19 BIENNIAL STATEMENT 2005-03-01
040712002163 2004-07-12 BIENNIAL STATEMENT 2003-03-01
990315002765 1999-03-15 BIENNIAL STATEMENT 1999-03-01
970313002599 1997-03-13 BIENNIAL STATEMENT 1997-03-01

Court Cases

Court Case Summary

Filing Date:
1989-07-21
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BARCO AUTO LEASING CORP.
Party Role:
Plaintiff
Party Name:
ABBOTT MILLS INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1989-05-30
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BARCO AUTO LEASING CORP.
Party Role:
Plaintiff
Party Name:
ABBOTT MILLS
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State