Name: | ALL COUNTY LEASING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Nov 1993 (32 years ago) |
Entity Number: | 1772889 |
ZIP code: | 12550 |
County: | Nassau |
Place of Formation: | New York |
Address: | 4 EVANS CT, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH AGOSTA | Chief Executive Officer | 4 EVANS CT, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
ALL COUNTY LEASING INC. | DOS Process Agent | 4 EVANS CT, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2012-01-30 | 2017-11-07 | Address | 55 MONROE BLVD, 5J, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer) |
2010-08-04 | 2017-11-07 | Address | 55 MONROE BLVD, 5J, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office) |
2010-08-04 | 2012-01-30 | Address | 55 MONROE BLVD, 5J, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer) |
2010-08-04 | 2017-11-07 | Address | 55 MONROE BLVD, 5J, LONG BEACH, NY, 11561, USA (Type of address: Service of Process) |
2003-10-27 | 2010-08-04 | Address | 180 GARDNER AVE, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200615060175 | 2020-06-15 | BIENNIAL STATEMENT | 2019-11-01 |
171107006111 | 2017-11-07 | BIENNIAL STATEMENT | 2017-11-01 |
131112006453 | 2013-11-12 | BIENNIAL STATEMENT | 2013-11-01 |
120130002566 | 2012-01-30 | BIENNIAL STATEMENT | 2011-11-01 |
100804002700 | 2010-08-04 | BIENNIAL STATEMENT | 2009-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State