J.D.O. LEASING CORP.
Headquarter
Name: | J.D.O. LEASING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jul 1996 (29 years ago) |
Entity Number: | 2044531 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 18-20 STEINWAY ST, ASTORIA, NY, United States, 11105 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 718-267-5426
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
PHYLLIS OKON | Chief Executive Officer | 321 NEW SOUTH ROAD, HICKSVILLE, NY, United States, 11801 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0998546-DCA | Active | Business | 1998-10-28 | 2025-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-09 | 2023-08-09 | Address | 321 NEW SOUTH ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2020-07-08 | 2023-08-09 | Address | & BREITSTONE, LLP, 190 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2018-08-02 | 2023-08-09 | Address | 321 NEW SOUTH ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2009-06-10 | 2023-08-09 | Address | & BREITSTONE, LLP, 190 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Registered Agent) |
2009-06-10 | 2020-07-08 | Address | & BREITSTONE, LLP, 190 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230809001577 | 2023-08-09 | CERTIFICATE OF CHANGE BY ENTITY | 2023-08-09 |
220809001119 | 2022-08-09 | BIENNIAL STATEMENT | 2022-07-01 |
200708060005 | 2020-07-08 | BIENNIAL STATEMENT | 2020-07-01 |
180802006163 | 2018-08-02 | BIENNIAL STATEMENT | 2018-07-01 |
160701006023 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3658994 | RENEWAL | INVOICED | 2023-06-21 | 600 | Secondhand Dealer Auto License Renewal Fee |
3338191 | RENEWAL | INVOICED | 2021-06-15 | 600 | Secondhand Dealer Auto License Renewal Fee |
3040848 | RENEWAL | INVOICED | 2019-05-30 | 600 | Secondhand Dealer Auto License Renewal Fee |
2633533 | RENEWAL | INVOICED | 2017-07-03 | 600 | Secondhand Dealer Auto License Renewal Fee |
2099538 | RENEWAL | INVOICED | 2015-06-09 | 600 | Secondhand Dealer Auto License Renewal Fee |
1457214 | RENEWAL | INVOICED | 2013-05-28 | 600 | Secondhand Dealer Auto License Renewal Fee |
1457207 | RENEWAL | INVOICED | 2011-06-02 | 600 | Secondhand Dealer Auto License Renewal Fee |
1457208 | RENEWAL | INVOICED | 2009-05-19 | 600 | Secondhand Dealer Auto License Renewal Fee |
1457209 | RENEWAL | INVOICED | 2007-07-03 | 600 | Secondhand Dealer Auto License Renewal Fee |
1457210 | RENEWAL | INVOICED | 2005-06-08 | 600 | Secondhand Dealer Auto License Renewal Fee |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State