Search icon

ALS LEASING, INC.

Company Details

Name: ALS LEASING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 1997 (28 years ago)
Entity Number: 2137355
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 111 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN, United States, 37027
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
LUCINDA M. BAIER Chief Executive Officer 111 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN, United States, 37027

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Form 5500 Series

Employer Identification Number (EIN):
061087785
Plan Year:
2013
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
37
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-03 2025-04-03 Address 111 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN, 37027, USA (Type of address: Chief Executive Officer)
2025-04-03 2025-04-03 Address 105 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN, 37027, USA (Type of address: Chief Executive Officer)
2023-04-03 2025-04-03 Address 111 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN, 37027, USA (Type of address: Chief Executive Officer)
2023-04-03 2023-04-03 Address 111 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN, 37027, USA (Type of address: Chief Executive Officer)
2023-04-03 2025-04-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250403004879 2025-04-03 BIENNIAL STATEMENT 2025-04-03
230403001270 2023-04-03 BIENNIAL STATEMENT 2023-04-01
210406060499 2021-04-06 BIENNIAL STATEMENT 2021-04-01
190415060628 2019-04-15 BIENNIAL STATEMENT 2019-04-01
170718006035 2017-07-18 BIENNIAL STATEMENT 2017-04-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State