D & Z LEASING CORP.

Name: | D & Z LEASING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Nov 1996 (29 years ago) |
Entity Number: | 2086530 |
ZIP code: | 11204 |
County: | Kings |
Place of Formation: | New York |
Address: | 1738 55TH STREET, BROOKLYN, NY, United States, 11204 |
Principal Address: | 2 BEDFORD RD, MONSEY, NY, United States, 10952 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1738 55TH STREET, BROOKLYN, NY, United States, 11204 |
Name | Role | Address |
---|---|---|
CHAYA ZAHLER | Chief Executive Officer | 2 BEDFORD RD, MONSEY, NY, United States, 10952 |
Start date | End date | Type | Value |
---|---|---|---|
2012-11-13 | 2016-11-02 | Address | 9 JAY COURT, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office) |
2012-11-13 | 2016-11-02 | Address | 9 JAY COURT, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer) |
2006-10-30 | 2012-11-13 | Address | 9 JAY CIRCLE, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer) |
2006-10-30 | 2012-11-13 | Address | 9 JAY CIRCLE, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office) |
1998-11-17 | 2010-12-08 | Address | 1738 55TH ST, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181107006457 | 2018-11-07 | BIENNIAL STATEMENT | 2018-11-01 |
161102007099 | 2016-11-02 | BIENNIAL STATEMENT | 2016-11-01 |
121113006689 | 2012-11-13 | BIENNIAL STATEMENT | 2012-11-01 |
101208002315 | 2010-12-08 | BIENNIAL STATEMENT | 2010-11-01 |
081104002390 | 2008-11-04 | BIENNIAL STATEMENT | 2008-11-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State