Search icon

SEVENTEEN LEASING CORPORATION

Company Details

Name: SEVENTEEN LEASING CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 1996 (29 years ago)
Entity Number: 1999658
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 245 N. BEVERLY DRIVE, BEVERLY HILLS, CA, United States, 90210
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

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

DOS Process Agent

Name Role Address
SEVENTEEN LEASING CORPORATION DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
VACANT VACANT Chief Executive Officer 245 N. BEVERLY DRIVE, BEVERLY HILLS, CA, United States, 90210

History

Start date End date Type Value
2025-05-15 2025-05-15 Address 245 N. BEVERLY DRIVE, BEVERLY HILLS, CA, 90210, 5317, USA (Type of address: Chief Executive Officer)
2025-05-15 2025-05-15 Address 245 N. BEVERLY DRIVE, BEVERLY HILLS, CA, 90210, USA (Type of address: Chief Executive Officer)
2024-03-27 2025-05-15 Address 245 N. BEVERLY DRIVE, BEVERLY HILLS, CA, 90210, 5317, USA (Type of address: Chief Executive Officer)
2024-03-27 2024-03-27 Address 245 N. BEVERLY DRIVE, BEVERLY HILLS, CA, 90210, USA (Type of address: Chief Executive Officer)
2024-03-27 2024-03-27 Address 245 N. BEVERLY DRIVE, BEVERLY HILLS, CA, 90210, 5317, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250515000146 2025-05-14 CERTIFICATE OF CHANGE BY ENTITY 2025-05-14
240327000397 2024-03-27 BIENNIAL STATEMENT 2024-03-27
220306000050 2022-03-06 BIENNIAL STATEMENT 2022-02-01
200205060669 2020-02-05 BIENNIAL STATEMENT 2020-02-01
SR-23704 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 14 Mar 2025

Sources: New York Secretary of State