Search icon

MINERVA LEASING

Company Details

Name: MINERVA LEASING
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 1991 (34 years ago)
Entity Number: 1559926
ZIP code: 10005
County: New York
Place of Formation: Delaware
Foreign Legal Name: MINERVA INC.
Fictitious Name: MINERVA LEASING
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 200 WEST ST, NEW YORK, NY, United States, 10282

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
BARRY SKLAR Chief Executive Officer 200 WEST ST, NEW YORK, NY, United States, 10282

History

Start date End date Type Value
2011-07-20 2013-07-26 Address 200 WEST ST, NEW YORK, NY, 10282, USA (Type of address: Principal Executive Office)
2011-07-20 2019-01-28 Address 111 EIGHTH AVE, 13TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-08-13 2011-07-20 Address 85 BROAD STREET, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2007-08-13 2011-07-20 Address 85 BROAD STREET, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
1999-10-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-19073 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-19074 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130726002103 2013-07-26 BIENNIAL STATEMENT 2013-07-01
110720002075 2011-07-20 BIENNIAL STATEMENT 2011-07-01
090722002290 2009-07-22 BIENNIAL STATEMENT 2009-07-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State