Search icon

J.P.W. EQUIPMENT LEASING, INC.

Company Details

Name: J.P.W. EQUIPMENT LEASING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 1995 (29 years ago)
Entity Number: 1960074
ZIP code: 13206
County: Onondaga
Place of Formation: New York
Address: 6376 THOMPSON ROAD, SYRACUSE, NY, United States, 13206
Principal Address: 6376 Thompson Road, Syracuse, NY, United States, 13206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
J.P.W. EQUIPMENT LEASING, INC. DOS Process Agent 6376 THOMPSON ROAD, SYRACUSE, NY, United States, 13206

Chief Executive Officer

Name Role Address
J.P.W. EQUIPMENT LEASING, INC. Chief Executive Officer 6376 THOMPSON RD, SYRACUSE, NY, United States, 13206

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 6376 THOMPSON RD, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
2023-03-06 2023-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-06 2023-03-06 Address 6376 THOMPSON RD, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
2023-03-06 2023-09-01 Address 6376 THOMPSON RD, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
2023-03-06 2023-09-01 Address 6376 THOMPSON ROAD, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)
1997-10-22 2023-03-06 Address 6376 THOMPSON RD, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
1995-09-27 2023-03-06 Address 6376 THOMPSON ROAD, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)
1995-09-27 2023-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230901000129 2023-09-01 BIENNIAL STATEMENT 2023-09-01
230306001281 2023-03-06 BIENNIAL STATEMENT 2021-09-01
971022002691 1997-10-22 BIENNIAL STATEMENT 1997-09-01
950927000363 1995-09-27 CERTIFICATE OF INCORPORATION 1995-09-27

Date of last update: 14 Mar 2025

Sources: New York Secretary of State