Name: | SIXTY THREE TRUCK LEASING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Sep 1995 (30 years ago) |
Entity Number: | 1957921 |
ZIP code: | 11101 |
County: | Putnam |
Place of Formation: | New York |
Address: | 47-17 27TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 47-17 27TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
ARTHUR G REIS | Chief Executive Officer | 47-17 27TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-22 | 2016-07-01 | Address | C/O ZAPKEN LOEB LLP, 99 WOODBURY RD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
2006-05-22 | 2016-07-01 | Address | C/O ZAPKEN LOEB LLP, 99 WOODBURY RD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2006-05-22 | 2016-07-01 | Address | C/O ZAPKEN LOEB LLP, 99 WOODBURY RD, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office) |
2004-03-22 | 2006-05-22 | Address | C/O ZAPKEN & LOEB LLP, 2 ROOSEVELT AVE, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office) |
2004-03-22 | 2006-05-22 | Address | C/O ZAPKEN & LOEB LLP, 2 ROOSEVELT AVE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160701002005 | 2016-07-01 | BIENNIAL STATEMENT | 2015-09-01 |
070920002406 | 2007-09-20 | BIENNIAL STATEMENT | 2007-09-01 |
060522002717 | 2006-05-22 | BIENNIAL STATEMENT | 2005-09-01 |
040322002233 | 2004-03-22 | BIENNIAL STATEMENT | 2003-09-01 |
010828002255 | 2001-08-28 | BIENNIAL STATEMENT | 2001-09-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State