Search icon

ALBANY DODGE LEASING CORP.

Company Details

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

Chief Executive Officer

Name Role Address
JAMES J MORRELL Chief Executive Officer 760 CENTRAL AVE, ALBANY, NY, United States, 12206

DOS Process Agent

Name Role Address
ALBANY DODGE LEASING CORP. DOS Process Agent 6 Johnson Road, Latham, NY, United States, 12110

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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