Search icon

KATELAND LEASING CO., INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
JOHN D CLARK Chief Executive Officer 139 SEBETHE DRIVE, CROMWELL, CT, United States, 06416

DOS Process Agent

Name Role Address
KATELAND LEASING CO., INC. DOS Process Agent 139 SEBETHE DRIVE, CROMWELL, CT, United States, 06416

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Links between entities

Type:
Headquarter of
Company Number:
0772593
State:
CONNECTICUT

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State