Name: | NEWBURGH LEASING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 May 1961 (64 years ago) |
Entity Number: | 137608 |
ZIP code: | 12814 |
County: | Orange |
Place of Formation: | New York |
Address: | 1383, 19 ANCHORAGE ROAD, BOLTON LANDING, NY, United States, 12814 |
Principal Address: | 600 AUTO PARK PL, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN F BIRKENSTOCK | DOS Process Agent | 1383, 19 ANCHORAGE ROAD, BOLTON LANDING, NY, United States, 12814 |
Name | Role | Address |
---|---|---|
JOHN F BIRKENSTOCK | Chief Executive Officer | 600 AUTO PARK PL, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2015-05-20 | 2021-05-03 | Address | 600 AUTO PARK PL, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
2009-05-06 | 2015-05-20 | Address | 200 AUTO PARK PL, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2009-05-06 | 2015-05-20 | Address | 200 AUTO PARK PL, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
2009-05-06 | 2015-05-20 | Address | 200 AUTO PARK PL, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
1997-05-19 | 2009-05-06 | Address | 600 AUTO PARK PL, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
1997-05-19 | 2009-05-06 | Address | 600 AUTO PARK PL, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
1997-05-19 | 2009-05-06 | Address | 600 AUTO PARK PL, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
1992-12-29 | 1997-05-19 | Address | 55-59 RT 17K, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
1992-12-29 | 1997-05-19 | Address | 55-59 RT 17K, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
1992-12-29 | 1997-05-19 | Address | 55-59 RT 17K, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210503062474 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
170616006054 | 2017-06-16 | BIENNIAL STATEMENT | 2017-05-01 |
150520006204 | 2015-05-20 | BIENNIAL STATEMENT | 2015-05-01 |
130514006402 | 2013-05-14 | BIENNIAL STATEMENT | 2013-05-01 |
090506002173 | 2009-05-06 | BIENNIAL STATEMENT | 2009-05-01 |
070517002456 | 2007-05-17 | BIENNIAL STATEMENT | 2007-05-01 |
050715002634 | 2005-07-15 | BIENNIAL STATEMENT | 2005-05-01 |
030506002225 | 2003-05-06 | BIENNIAL STATEMENT | 2003-05-01 |
010524002778 | 2001-05-24 | BIENNIAL STATEMENT | 2001-05-01 |
990525002063 | 1999-05-25 | BIENNIAL STATEMENT | 1999-05-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State