Search icon

NORTHERN LAKES LEASING & RECOVERY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NORTHERN LAKES LEASING & RECOVERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 1990 (35 years ago)
Entity Number: 1462318
ZIP code: 12827
County: Warren
Place of Formation: New York
Address: 10100 STATE ROUTE 149, President, NY, United States, 12827
Principal Address: 10100 STATE ROUTE 149, WEST FORT ANN, NY, United States, 12827

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NORTHERN LAKES LEASING & RECOVERY, INC. DOS Process Agent 10100 STATE ROUTE 149, President, NY, United States, 12827

Chief Executive Officer

Name Role Address
NICHOLAS CUTRO JR Chief Executive Officer 10100 STATE ROUTE 149, WEST FORT ANN, NY, United States, 12827

History

Start date End date Type Value
2024-07-02 2024-07-02 Address 10100 STATE ROUTE 149, WEST FORT ANN, NY, 12827, USA (Type of address: Chief Executive Officer)
2020-07-08 2024-07-02 Address 10100 STATE ROUTE 149, WEST FORT ANN, NY, 12827, USA (Type of address: Service of Process)
2012-08-10 2024-07-02 Address 10100 STATE ROUTE 149, WEST FORT ANN, NY, 12827, USA (Type of address: Chief Executive Officer)
2012-08-10 2020-07-08 Address 10100 STATE ROUTE 149, WEST FORT ANN, NY, 12827, USA (Type of address: Service of Process)
1998-09-14 2012-08-10 Address 10100 STATE ROUTE 149, WEST FORT ANN, NY, 12827, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240702001582 2024-07-02 BIENNIAL STATEMENT 2024-07-02
220913001101 2022-09-13 BIENNIAL STATEMENT 2022-07-01
200708060528 2020-07-08 BIENNIAL STATEMENT 2020-07-01
180718006184 2018-07-18 BIENNIAL STATEMENT 2018-07-01
140723006118 2014-07-23 BIENNIAL STATEMENT 2014-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State