Search icon

AESOP LEASING CORP.

Company Details

Name: AESOP LEASING CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 1994 (31 years ago)
Entity Number: 1870663
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 379 Interpace Parkway, Parsippany, NJ, United States, 07054

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
JOSEPH FERRARO Chief Executive Officer 379 INTERPACE PARKWAY, PARSIPPANY, NJ, United States, 07054

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-11-07 2024-11-07 Address 379 INTERPACE PARKWAY, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2024-11-07 2024-11-07 Address 6 SYLVAN WAY, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2020-11-03 2024-11-07 Address 6 SYLVAN WAY, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2018-11-09 2020-11-03 Address 6 SYLVAN WAY, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2010-10-22 2018-11-09 Address 6 SYLVAN WAY, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241107003604 2024-11-07 BIENNIAL STATEMENT 2024-11-07
221103003716 2022-11-03 BIENNIAL STATEMENT 2022-11-01
201103062013 2020-11-03 BIENNIAL STATEMENT 2020-11-01
181109006018 2018-11-09 BIENNIAL STATEMENT 2018-11-01
161102006224 2016-11-02 BIENNIAL STATEMENT 2016-11-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State