Name: | MOHAWK VALLEY LEASING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jul 1966 (59 years ago) |
Entity Number: | 200838 |
ZIP code: | 12010 |
County: | Montgomery |
Place of Formation: | New York |
Address: | 110 THAYER RD, PO BOX 586, AMSTERDAM, NY, United States, 12010 |
Principal Address: | 110 THAYER ROAD, AMSTERDAM, NY, United States, 12010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SERAFINO G. MARSICANO | Chief Executive Officer | 110 THAYER ROAD, AMSTERDAM, NY, United States, 12010 |
Name | Role | Address |
---|---|---|
MOHAWK VALLEY LEASING CORPORATION | DOS Process Agent | 110 THAYER RD, PO BOX 586, AMSTERDAM, NY, United States, 12010 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-17 | 2023-09-17 | Address | 110 THAYER ROAD, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer) |
2023-09-17 | 2023-09-17 | Address | 110 THAYER ROAD, PO BOX 586, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer) |
2020-07-13 | 2023-09-17 | Address | 110 THAYER RD, PO BOX 586, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process) |
2018-07-05 | 2023-09-17 | Address | 110 THAYER ROAD, PO BOX 586, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer) |
2018-07-05 | 2020-07-13 | Address | 135 THAYER RD, PO BOX 586, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230917000093 | 2023-09-17 | BIENNIAL STATEMENT | 2022-07-01 |
200713060018 | 2020-07-13 | BIENNIAL STATEMENT | 2020-07-01 |
180705006458 | 2018-07-05 | BIENNIAL STATEMENT | 2018-07-01 |
160801006196 | 2016-08-01 | BIENNIAL STATEMENT | 2016-07-01 |
141021006084 | 2014-10-21 | BIENNIAL STATEMENT | 2014-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State