Search icon

OAKGROVE LEASING, LTD.

Company Details

Name: OAKGROVE LEASING, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 1968 (57 years ago)
Entity Number: 224577
ZIP code: 14059
County: Erie
Place of Formation: New York
Address: PO BOX 103, 6900 SENECA STREET, ELMA, NY, United States, 14059
Principal Address: 6900 SENECA STREET, ELMA, NY, United States, 14059

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOUGLAS E MAY Chief Executive Officer 6900 SENECA STREET, ELMA, NY, United States, 14059

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 103, 6900 SENECA STREET, ELMA, NY, United States, 14059

History

Start date End date Type Value
1993-08-02 1996-06-18 Address PO BOX 103, 6900 SENECA STREET, ELMA, NY, 14059, 9522, USA (Type of address: Chief Executive Officer)
1993-08-02 1996-06-18 Address PO BOX 103, 6900 SENECA STREET, ELMA, NY, 14059, 9522, USA (Type of address: Principal Executive Office)
1993-01-20 1993-08-02 Address 12 CRAG BURN, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer)
1993-01-20 1993-08-02 Address 6900 SENECA STREET, ELMA, NY, 14059, 0103, USA (Type of address: Principal Executive Office)
1993-01-20 1993-08-02 Address 6900 SENECA STREET, ELMA, NY, 14059, 0103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160602006901 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140610006058 2014-06-10 BIENNIAL STATEMENT 2014-06-01
120716002106 2012-07-16 BIENNIAL STATEMENT 2012-06-01
100611002506 2010-06-11 BIENNIAL STATEMENT 2010-06-01
080606002817 2008-06-06 BIENNIAL STATEMENT 2008-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State