Name: | PAWNEE LEASING CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jan 1998 (27 years ago) |
Branch of: | PAWNEE LEASING CORPORATION, Colorado (Company Number 19871486361) |
Entity Number: | 2219466 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Colorado |
Principal Address: | 3801 AUTOMATION WAY, SUITE 207, FORT COLLINS, CO, United States, 80525 |
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 |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL DIETZ | Chief Executive Officer | 3801 AUTOMATION WAY, SUITE 207, FORT COLLINS, CO, United States, 80525 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-08 | 2024-01-08 | Address | 3801 AUTOMATION WAY, SUITE 207, FORT COLLINS, CO, 80525, USA (Type of address: Chief Executive Officer) |
2018-01-02 | 2024-01-08 | Address | 3801 AUTOMATION WAY, SUITE 207, FORT COLLINS, CO, 80525, USA (Type of address: Chief Executive Officer) |
2014-01-02 | 2018-01-02 | Address | 700 CENTRE AVE, FORT COLLINS, CO, 80526, USA (Type of address: Chief Executive Officer) |
2011-02-18 | 2024-01-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2011-02-18 | 2024-01-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240108001020 | 2024-01-08 | BIENNIAL STATEMENT | 2024-01-08 |
220112003673 | 2022-01-12 | BIENNIAL STATEMENT | 2022-01-12 |
200103060491 | 2020-01-03 | BIENNIAL STATEMENT | 2020-01-01 |
180102007854 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
160113006128 | 2016-01-13 | BIENNIAL STATEMENT | 2016-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State