Search icon

PRO-MOTION LEASING, INC.

Company Details

Name: PRO-MOTION LEASING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 1997 (28 years ago)
Entity Number: 2110295
ZIP code: 12053
County: Schenectady
Place of Formation: New York
Address: 9815 WESTERN TPK, DELANSON, NY, United States, 12053
Principal Address: 9815 WESTERN TURNPIKE, DELANSON, NY, United States, 12053

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9815 WESTERN TPK, DELANSON, NY, United States, 12053

Chief Executive Officer

Name Role Address
RICHARD LUCIA Chief Executive Officer 9815 WESTERN TURNPIKE, DELANSON, NY, United States, 12053

History

Start date End date Type Value
2023-06-06 2023-06-06 Address 9815 WESTERN TURNPIKE, DELANSON, NY, 12053, USA (Type of address: Chief Executive Officer)
2017-02-14 2023-06-06 Address 9815 WESTERN TURNPIKE, DELANSON, NY, 12053, USA (Type of address: Chief Executive Officer)
2015-10-16 2023-06-06 Address 9815 WESTERN TPK, DELANSON, NY, 12053, USA (Type of address: Service of Process)
2011-02-18 2017-02-14 Address 689 MARIAVILLE ROAD, SCHENECTADY, NY, 12306, USA (Type of address: Principal Executive Office)
2011-02-18 2017-02-14 Address 689 MARIAVILLE ROAD, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230606001143 2023-06-06 BIENNIAL STATEMENT 2023-02-01
221207001547 2022-12-07 BIENNIAL STATEMENT 2021-02-01
190213060522 2019-02-13 BIENNIAL STATEMENT 2019-02-01
170214006326 2017-02-14 BIENNIAL STATEMENT 2017-02-01
151016000121 2015-10-16 CERTIFICATE OF CHANGE 2015-10-16

Date of last update: 01 Apr 2025

Sources: New York Secretary of State