Search icon

ABC LEASING CORP. OF NEW YORK

Company Details

Name: ABC LEASING CORP. OF NEW YORK
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 1997 (28 years ago)
Entity Number: 2119428
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 212 W 29TH ST, NEW YORK, NY, United States, 10001
Address: 212 West 29th Street, New York, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IRA CAPSUTO Chief Executive Officer 212 W 29TH ST, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 212 West 29th Street, New York, NY, United States, 10001

History

Start date End date Type Value
2025-03-07 2025-03-07 Address 212 W 29TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-02-13 2025-03-07 Address 212 West 29th Street, New York, NY, 10001, USA (Type of address: Service of Process)
2025-02-13 2025-02-13 Address 212 W 29TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-02-13 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-13 2025-03-07 Address 212 W 29TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2007-03-20 2025-02-13 Address 212 W 29TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-03-20 2025-02-13 Address 212 W 29TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1999-03-10 2007-03-20 Address 103 W. 29TH STREET, NEW YORK, NY, 10001, 4309, USA (Type of address: Chief Executive Officer)
1999-03-10 2007-03-20 Address 103 W. 29TH STREET, NEW YORK, NY, 10001, 4309, USA (Type of address: Principal Executive Office)
1997-03-05 2007-03-20 Address 103 WEST 29TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250307001986 2025-03-07 BIENNIAL STATEMENT 2025-03-07
250213000670 2025-02-13 BIENNIAL STATEMENT 2025-02-13
150302006660 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130307006139 2013-03-07 BIENNIAL STATEMENT 2013-03-01
110325002699 2011-03-25 BIENNIAL STATEMENT 2011-03-01
090224003029 2009-02-24 BIENNIAL STATEMENT 2009-03-01
070320002828 2007-03-20 BIENNIAL STATEMENT 2007-03-01
050325002482 2005-03-25 BIENNIAL STATEMENT 2005-03-01
030310002894 2003-03-10 BIENNIAL STATEMENT 2003-03-01
010323002599 2001-03-23 BIENNIAL STATEMENT 2001-03-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State