Name: | AESOP LEASING CORP. II |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Oct 1997 (28 years ago) |
Entity Number: | 2188723 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 48 WALL STREET, NEW YORK, NY, United States, 10005 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
STEVEN NOVACK | Chief Executive Officer | 48 WALL STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-30 | 2023-10-30 | Address | 48 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2020-04-14 | 2023-10-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-10-02 | 2023-10-30 | Address | 48 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2005-12-28 | 2015-10-02 | Address | 48 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2005-12-28 | 2023-10-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231030017236 | 2023-10-30 | BIENNIAL STATEMENT | 2023-10-01 |
211005001579 | 2021-10-05 | BIENNIAL STATEMENT | 2021-10-05 |
200414000048 | 2020-04-14 | CERTIFICATE OF CHANGE | 2020-04-14 |
191001061027 | 2019-10-01 | BIENNIAL STATEMENT | 2019-10-01 |
171004006637 | 2017-10-04 | BIENNIAL STATEMENT | 2017-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State