Search icon

APPIAN LEASING CO., INC.

Company Details

Name: APPIAN LEASING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 1965 (60 years ago)
Entity Number: 184914
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 46-11 108TH STREET, CORONA, NY, United States, 11368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANCESCA NARDULLI Chief Executive Officer 2301 SEYMOUR AVENUE, BRONX, NY, United States, 10469

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 46-11 108TH STREET, CORONA, NY, United States, 11368

History

Start date End date Type Value
1991-10-18 1994-04-13 Address 46-11 108TH STREET, CORONA, NY, 11368, USA (Type of address: Service of Process)
1965-03-01 1991-10-18 Address 163-18 JAMAICA AVE., JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070330002395 2007-03-30 BIENNIAL STATEMENT 2007-03-01
050623002452 2005-06-23 BIENNIAL STATEMENT 2005-03-01
030502002275 2003-05-02 BIENNIAL STATEMENT 2003-03-01
010419002384 2001-04-19 BIENNIAL STATEMENT 2001-03-01
990608002266 1999-06-08 BIENNIAL STATEMENT 1999-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State