Search icon

DEUTSCHE LEASING NEW YORK CORP.

Company Details

Name: DEUTSCHE LEASING NEW YORK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 1964 (61 years ago)
Entity Number: 180913
ZIP code: 10011
County: New York
Place of Formation: New York
Address: DEUTSCHE LEASING NEW YORK CORP., 111 EIGHTH AVENUE,, NEW YORK, NY, United States, 10011
Principal Address: 1 Columbus Circle, New York, NY, United States, 10019

Shares Details

Shares issued 0

Share Par Value 5000

Type CAP

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
DEUTSCHE LEASING NEW YORK CORP. DOS Process Agent DEUTSCHE LEASING NEW YORK CORP., 111 EIGHTH AVENUE,, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
MICHAEL BICE, JR. Chief Executive Officer 1 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10019

Legal Entity Identifier

LEI Number:
529900PP5INPXJG8JM22

Registration Details:

Initial Registration Date:
2014-02-11
Next Renewal Date:
2025-05-14
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-10-08 2024-10-08 Address 1 COLUMBUS CIRCLE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-10-08 2024-10-08 Address 60 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2020-10-02 2024-10-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-01-28 2024-10-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-10-02 2020-10-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241008003468 2024-10-08 BIENNIAL STATEMENT 2024-10-08
221011002728 2022-10-11 BIENNIAL STATEMENT 2022-10-01
201002060101 2020-10-02 BIENNIAL STATEMENT 2020-10-01
SR-2418 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181002006906 2018-10-02 BIENNIAL STATEMENT 2018-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State