Name: | IDEALEASE OF PLATTSBURGH INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jan 1996 (29 years ago) |
Entity Number: | 1989980 |
ZIP code: | 12962 |
County: | Clinton |
Place of Formation: | New York |
Address: | 28 PINEBRROK DR, PO BOX 914, MORRISONVILLE, NY, United States, 12962 |
Principal Address: | 28 PINE BROOK DR, MORRISVILLE, NY, United States, 12962 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 28 PINEBRROK DR, PO BOX 914, MORRISONVILLE, NY, United States, 12962 |
Name | Role | Address |
---|---|---|
MARK A. JERRY | Chief Executive Officer | 28 PINE BROOK DRIVE, MORRISONVILLE, NY, United States, 12962 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-07 | 2014-03-05 | Address | 10 OAK STREET, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
2008-01-07 | 2014-03-05 | Address | 4365 ROUTE 22, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office) |
2003-12-22 | 2008-01-07 | Address | 4365 RTE 22, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office) |
2003-12-22 | 2008-01-07 | Address | 28 PINE BROOK DR, MORRISONVILLE, NY, 12962, USA (Type of address: Chief Executive Officer) |
1998-02-26 | 2003-12-22 | Address | PO BOX 338, PLATTSBURGH, NY, 12901, 0338, USA (Type of address: Chief Executive Officer) |
1998-02-26 | 2003-12-22 | Address | PO BOX 338, 4365 ROUTE 22, PLATTSBURGH, NY, 12901, 0338, USA (Type of address: Principal Executive Office) |
1996-01-16 | 2008-01-07 | Address | 10 OAK STREET, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211213002546 | 2021-12-13 | BIENNIAL STATEMENT | 2021-12-13 |
140305002520 | 2014-03-05 | BIENNIAL STATEMENT | 2014-01-01 |
120131003165 | 2012-01-31 | BIENNIAL STATEMENT | 2012-01-01 |
100114002124 | 2010-01-14 | BIENNIAL STATEMENT | 2010-01-01 |
080107002835 | 2008-01-07 | BIENNIAL STATEMENT | 2008-01-01 |
060203002723 | 2006-02-03 | BIENNIAL STATEMENT | 2006-01-01 |
031222002360 | 2003-12-22 | BIENNIAL STATEMENT | 2004-01-01 |
011220002646 | 2001-12-20 | BIENNIAL STATEMENT | 2002-01-01 |
000126002336 | 2000-01-26 | BIENNIAL STATEMENT | 2000-01-01 |
980226002033 | 1998-02-26 | BIENNIAL STATEMENT | 1998-01-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State