Name: | FORD LEASING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jul 1957 (68 years ago) |
Entity Number: | 166476 |
ZIP code: | 10019 |
County: | Queens |
Place of Formation: | New York |
Address: | 40 WEST 57TH ST, NEW YORK, NY, United States, 10019 |
Principal Address: | 40 WEST 57TH ST, 23RD FL, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 410
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O ESTATES NY REAL ESTATE SERVICES LLC | DOS Process Agent | 40 WEST 57TH ST, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
RICHARD S LEFRAK | Chief Executive Officer | 40 WEST 57TH ST, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-17 | 2023-07-17 | Address | 40 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2023-07-17 | 2023-07-17 | Address | 40 WEST 57TH ST, 23RD FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2013-08-02 | 2023-07-17 | Address | 40 WEST 57TH ST, 23RD FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2013-08-02 | 2023-07-17 | Address | 40 WEST 57TH ST, 23RD FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2009-12-07 | 2013-08-02 | Address | 40 WEST 57TH ST 23RD FLR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230717001159 | 2023-07-17 | BIENNIAL STATEMENT | 2023-07-01 |
210723002072 | 2021-07-23 | BIENNIAL STATEMENT | 2021-07-23 |
190726060022 | 2019-07-26 | BIENNIAL STATEMENT | 2019-07-01 |
170731006176 | 2017-07-31 | BIENNIAL STATEMENT | 2017-07-01 |
150731006050 | 2015-07-31 | BIENNIAL STATEMENT | 2015-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State