Name: | ALBANY DODGE LEASING CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 1965 (60 years ago) |
Entity Number: | 183034 |
ZIP code: | 12110 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 6 Johnson Road, Latham, NY, United States, 12110 |
Principal Address: | JAMES J MORRELL, 760 CENTRAL AVE, ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
JAMES J MORRELL | Chief Executive Officer | 760 CENTRAL AVE, ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
ALBANY DODGE LEASING CORP. | DOS Process Agent | 6 Johnson Road, Latham, NY, United States, 12110 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 760 CENTRAL AVE, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer) |
2024-07-20 | 2025-01-02 | Address | 760 CENTRAL AVE, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer) |
2024-07-20 | 2024-07-20 | Address | 760 CENTRAL AVE, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer) |
2024-07-20 | 2025-01-02 | Address | 6 Johnson Road, Latham, NY, 12110, USA (Type of address: Service of Process) |
2019-03-15 | 2024-07-20 | Address | 6 JOHNSON ROAD, LATHAM, NY, 12110, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102001057 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
240720000096 | 2024-07-20 | BIENNIAL STATEMENT | 2024-07-20 |
190617002005 | 2019-06-17 | BIENNIAL STATEMENT | 2019-01-01 |
190315000025 | 2019-03-15 | CERTIFICATE OF CHANGE | 2019-03-15 |
130122002472 | 2013-01-22 | BIENNIAL STATEMENT | 2013-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State