Search icon

BO LEASING CORP.

Company Details

Name: BO LEASING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 1993 (32 years ago)
Entity Number: 1706259
ZIP code: 11215
County: New York
Place of Formation: New York
Address: 374 4TH AVENUE, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 374 4TH AVENUE, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
MALCOLM RATTNER Chief Executive Officer 374 4TH AVENUE, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2001-12-11 2007-04-02 Address 374 4TH AVENUE, BROOKLYN, NY, 11215, 2718, USA (Type of address: Chief Executive Officer)
1994-05-25 2001-12-11 Address 74 6TH AVENUE, NEW YORK, NY, 10013, 1697, USA (Type of address: Chief Executive Officer)
1994-05-25 2001-12-11 Address 74 6TH AVENUE, NEW YORK, NY, 10013, 1697, USA (Type of address: Principal Executive Office)
1994-05-25 2001-12-11 Address 74 6TH AVENUE, NEW YORK, NY, 10013, 1697, USA (Type of address: Service of Process)
1993-03-01 1994-05-25 Address 74 SIXTH AVENUE, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190311061659 2019-03-11 BIENNIAL STATEMENT 2019-03-01
170301007271 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150302007289 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130306006734 2013-03-06 BIENNIAL STATEMENT 2013-03-01
110406002781 2011-04-06 BIENNIAL STATEMENT 2011-03-01

USAspending Awards / Financial Assistance

Date:
2021-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
298200.00
Total Face Value Of Loan:
0.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State