Search icon

EXPEDITION LEASING CORP.

Company Details

Name: EXPEDITION LEASING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 1997 (27 years ago)
Entity Number: 2209166
ZIP code: 10307
County: Richmond
Place of Formation: New York
Principal Address: 2000 EASTERN PKWY, BROOKLYN, NY, United States, 11233
Address: d/b/a/ knights collision experts, 5230 arthur kill road, STATEN ISLAND, NY, United States, 10307

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH ROBLES Chief Executive Officer 2000 EASTERN PKWY, BROOKLYN, NY, United States, 11233

DOS Process Agent

Name Role Address
EXPEDITION LEASING CORP. DOS Process Agent d/b/a/ knights collision experts, 5230 arthur kill road, STATEN ISLAND, NY, United States, 10307

History

Start date End date Type Value
2015-12-01 2023-12-11 Address 2000 EASTERN PKWY, BROOKLYN, NY, 11233, USA (Type of address: Chief Executive Officer)
2015-12-01 2023-12-11 Address 2000 EASTERN PKWY, BROOKLYN, NY, 11233, USA (Type of address: Service of Process)
2012-01-12 2015-12-01 Address 685 LAMONT AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Principal Executive Office)
2010-01-05 2015-12-01 Address 685 LAMONT AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2010-01-05 2012-01-12 Address 685 LARMONT AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231211001095 2023-12-06 CERTIFICATE OF CHANGE BY ENTITY 2023-12-06
171201006231 2017-12-01 BIENNIAL STATEMENT 2017-12-01
151201006246 2015-12-01 BIENNIAL STATEMENT 2015-12-01
131213006256 2013-12-13 BIENNIAL STATEMENT 2013-12-01
120112002463 2012-01-12 BIENNIAL STATEMENT 2011-12-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State