KATELAND LEASING CO., INC.
Headquarter
Name: | KATELAND LEASING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Dec 1992 (32 years ago) |
Entity Number: | 1687003 |
ZIP code: | 06416 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 139 SEBETHE DRIVE, CROMWELL, CT, United States, 06416 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN D CLARK | Chief Executive Officer | 139 SEBETHE DRIVE, CROMWELL, CT, United States, 06416 |
Name | Role | Address |
---|---|---|
KATELAND LEASING CO., INC. | DOS Process Agent | 139 SEBETHE DRIVE, CROMWELL, CT, United States, 06416 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-28 | 2025-05-28 | Address | 139 SEBETHE DRIVE, CROMWELL, CT, 06416, USA (Type of address: Chief Executive Officer) |
2024-12-17 | 2024-12-17 | Address | 139 SEBETHE DRIVE, CROMWELL, CT, 06416, USA (Type of address: Chief Executive Officer) |
2024-12-17 | 2025-05-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-17 | 2025-05-28 | Address | 139 SEBETHE DRIVE, CROMWELL, CT, 06416, USA (Type of address: Chief Executive Officer) |
2024-12-17 | 2025-05-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250528003801 | 2025-05-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-28 |
241217002704 | 2024-12-17 | BIENNIAL STATEMENT | 2024-12-17 |
241029003614 | 2024-10-29 | BIENNIAL STATEMENT | 2024-10-29 |
210125060168 | 2021-01-25 | BIENNIAL STATEMENT | 2020-12-01 |
181205006077 | 2018-12-05 | BIENNIAL STATEMENT | 2018-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State