Search icon

PRIORITY LEASING CORP.

Company Details

Name: PRIORITY LEASING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 1991 (34 years ago)
Entity Number: 1555435
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 4808 FARRAGUT RD, BROOKLYN, NY, United States, 11203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BEN BERMAN Chief Executive Officer 4808 FARRAGUT RD, BROOKLYN, NY, United States, 11203

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4808 FARRAGUT RD, BROOKLYN, NY, United States, 11203

History

Start date End date Type Value
2025-03-17 2025-03-17 Address 4808 FARRAGUT RD, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
1999-06-15 2025-03-17 Address 4808 FARRAGUT RD, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
1993-03-09 2025-03-17 Address 4808 FARRAGUT RD, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)
1993-03-09 1999-06-15 Address 4808 FARRAGUT RD, BROOKLYN, NY, 11203, USA (Type of address: Principal Executive Office)
1993-03-09 1999-06-15 Address 4808 FARRAGUT RD, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
1991-06-14 2025-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-06-14 1993-03-09 Address 5017 FARRAGUT ROAD, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250317002073 2025-03-17 BIENNIAL STATEMENT 2025-03-17
130628002333 2013-06-28 BIENNIAL STATEMENT 2013-06-01
110621002417 2011-06-21 BIENNIAL STATEMENT 2011-06-01
090603002559 2009-06-03 BIENNIAL STATEMENT 2009-06-01
070727002946 2007-07-27 BIENNIAL STATEMENT 2007-06-01
050805002310 2005-08-05 BIENNIAL STATEMENT 2005-06-01
030521002733 2003-05-21 BIENNIAL STATEMENT 2003-06-01
010604002038 2001-06-04 BIENNIAL STATEMENT 2001-06-01
990615002314 1999-06-15 BIENNIAL STATEMENT 1999-06-01
970528002878 1997-05-28 BIENNIAL STATEMENT 1997-06-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State