Name: | ARTHUR GLICK LEASING, LTD |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Aug 1968 (57 years ago) |
Entity Number: | 226650 |
ZIP code: | 12701 |
County: | Sullivan |
Place of Formation: | New York |
Address: | 48 BRIDGEVILLE ROAD, PO BOX 349, MONTICELLO, NY, United States, 12701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARTHUR GLICK | Chief Executive Officer | 103 LAKESHORE DRIVE, MONTICELLO, NY, United States, 12701 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 48 BRIDGEVILLE ROAD, PO BOX 349, MONTICELLO, NY, United States, 12701 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-14 | 2012-08-20 | Address | 48 BRIDGEVILLE RD, PO BOX 349, MONTICELLO, NY, 12701, USA (Type of address: Service of Process) |
2004-12-14 | 2012-08-20 | Address | 103 LAKESHORE DR, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer) |
2004-12-14 | 2012-08-20 | Address | 48 BRIDGEVILLE RD, PO BOX 349, MONTICELLO, NY, 12701, USA (Type of address: Principal Executive Office) |
1996-08-29 | 2004-12-14 | Address | 14 BRIDGEVILLE RD, PO BOX 349, MONTICELLO, NY, 12701, USA (Type of address: Principal Executive Office) |
1993-05-20 | 2004-12-14 | Address | 103 LAKE SHORE DRIVE, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181123002000 | 2018-11-23 | BIENNIAL STATEMENT | 2018-08-01 |
120820002516 | 2012-08-20 | BIENNIAL STATEMENT | 2012-08-01 |
100823002347 | 2010-08-23 | BIENNIAL STATEMENT | 2010-08-01 |
080919002587 | 2008-09-19 | BIENNIAL STATEMENT | 2008-08-01 |
060808002581 | 2006-08-08 | BIENNIAL STATEMENT | 2006-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State