Search icon

SYMBOLEASE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SYMBOLEASE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 1992 (33 years ago)
Entity Number: 1660864
ZIP code: 10005
County: Suffolk
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1 METROPOLA PLZ, HOLTSVILLE, NY, United States, 11742

Chief Executive Officer

Name Role Address
PAUL LISKA Chief Executive Officer 1303 E ARGONQUIN RD, SCHENECTADY, IL, United States, 60196

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

History

Start date End date Type Value
2007-02-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-02-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-08-23 2008-09-12 Address 1 SYMBOL PLAZA, HOLTSVILLE, NY, 11742, 1300, USA (Type of address: Chief Executive Officer)
2004-10-21 2006-08-23 Address 1 SYMBOL PLAZA, HOLTSVILLE, NY, 11742, 1300, USA (Type of address: Chief Executive Officer)
2003-05-27 2007-02-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-19976 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-19975 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
080912002369 2008-09-12 BIENNIAL STATEMENT 2008-08-01
070208000793 2007-02-08 CERTIFICATE OF CHANGE 2007-02-08
060823002115 2006-08-23 BIENNIAL STATEMENT 2006-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State