Search icon

LEASECOMM CORPORATION

Company Details

Name: LEASECOMM CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 1995 (30 years ago)
Entity Number: 1910534
ZIP code: 10005
County: Albany
Place of Formation: Massachusetts
Principal Address: 200 Summit drive Suite #100, BURLINGTON, MA, United States, 01803
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

Chief Executive Officer

Name Role Address
LAWRENCE HAVERTY Chief Executive Officer 200 SUMMIT DRIVE SUITE #100, BURLINGTON, MA, United States, 01803

History

Start date End date Type Value
2023-04-04 2023-04-04 Address 1600 DISTRICT AVENUE, SUITE 200, BURLINGTON, MA, 01803, USA (Type of address: Chief Executive Officer)
2023-04-04 2023-04-04 Address 200 SUMMIT DRIVE SUITE #100, BURLINGTON, MA, 01803, USA (Type of address: Chief Executive Officer)
2021-04-07 2023-04-04 Address 1600 DISTRICT AVENUE, SUITE 200, BURLINGTON, MA, 01803, USA (Type of address: Chief Executive Officer)
2021-02-17 2023-04-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-02-17 2023-04-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-04-19 2021-04-07 Address 1600 DISTRICT AVENUE, SUITE 200, BURLINGTON, MA, 01803, USA (Type of address: Chief Executive Officer)
2017-04-11 2021-02-17 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2017-04-11 2019-04-19 Address 1600 DISTRICT AVENUE, SUITE 200, BURLINGTON, MA, 01803, USA (Type of address: Chief Executive Officer)
2015-04-22 2017-04-11 Address 16 NEW ENGLAND EXECUTIVE PARK, STE 200, BURLINGTON, MA, 01803, USA (Type of address: Chief Executive Officer)
2011-05-05 2017-04-11 Address 16 NEW ENGLAND EXECUTIVE PARK, STE 200, BURLINGTON, MA, 01803, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230404000154 2023-04-04 BIENNIAL STATEMENT 2023-04-01
210407060181 2021-04-07 BIENNIAL STATEMENT 2021-04-01
210217000602 2021-02-17 CERTIFICATE OF CHANGE 2021-02-17
190419060252 2019-04-19 BIENNIAL STATEMENT 2019-04-01
170411006147 2017-04-11 BIENNIAL STATEMENT 2017-04-01
150422006016 2015-04-22 BIENNIAL STATEMENT 2015-04-01
130429006254 2013-04-29 BIENNIAL STATEMENT 2013-04-01
110505002440 2011-05-05 BIENNIAL STATEMENT 2011-04-01
090409002444 2009-04-09 BIENNIAL STATEMENT 2009-04-01
070507002542 2007-05-07 BIENNIAL STATEMENT 2007-04-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0614300 Civil (Rico) 2006-12-08 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-12-08
Termination Date 2007-06-28
Section 1961
Status Terminated

Parties

Name EMPIRE STATE LEGAL FORMS, INC.
Role Plaintiff
Name LEASECOMM CORPORATION
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State