Name: | HOWELL & PIERSON LEASING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jun 1992 (33 years ago) |
Entity Number: | 1642000 |
ZIP code: | 12095 |
County: | Fulton |
Place of Formation: | New York |
Address: | 224 WEST MAIN STREET, JOHNSTOWN, NY, United States, 12095 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE C. KLINE | Chief Executive Officer | 224 WEST MAIN STREET, JOHNSTOWN, NY, United States, 12095 |
Name | Role | Address |
---|---|---|
HOWELL & PIERSON LEASING, INC. | DOS Process Agent | 224 WEST MAIN STREET, JOHNSTOWN, NY, United States, 12095 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-12 | 2024-12-12 | Address | 224 WEST MAIN STREET, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer) |
1993-06-28 | 2024-12-12 | Address | 224 WEST MAIN STREET, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer) |
1992-06-05 | 2024-12-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1992-06-05 | 2024-12-12 | Address | 224 WEST MAIN STREET, JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241212002627 | 2024-12-12 | BIENNIAL STATEMENT | 2024-12-12 |
120730002015 | 2012-07-30 | BIENNIAL STATEMENT | 2012-06-01 |
100708002134 | 2010-07-08 | BIENNIAL STATEMENT | 2010-06-01 |
080612003182 | 2008-06-12 | BIENNIAL STATEMENT | 2008-06-01 |
060606002931 | 2006-06-06 | BIENNIAL STATEMENT | 2006-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State