Search icon

NEWBURGH LEASING CORP.

Company Details

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

DOS Process Agent

Name Role Address
JOHN F BIRKENSTOCK DOS Process Agent 1383, 19 ANCHORAGE ROAD, BOLTON LANDING, NY, United States, 12814

Chief Executive Officer

Name Role Address
JOHN F BIRKENSTOCK Chief Executive Officer 600 AUTO PARK PL, NEWBURGH, NY, United States, 12550

History

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)

Filings

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