Search icon

TRANSPORT LEASING/CONTRACT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRANSPORT LEASING/CONTRACT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 1998 (27 years ago)
Entity Number: 2279602
ZIP code: 12207
County: New York
Place of Formation: Indiana
Principal Address: 150 North Wacker Drive, Suite 2420, Chicago, IL, United States, 60606
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MIGUEL MASEDA Chief Executive Officer 1 W CHURCH ST, SUITE 200, ORLANDO, FL, United States, 32801

History

Start date End date Type Value
2024-07-02 2024-07-02 Address 6160 SUMMIT DR, STE 500, BROOKLYN CENTER, MN, 55430, USA (Type of address: Chief Executive Officer)
2024-07-02 2024-07-02 Address 17040 WACO STREET NW, ANDOVER, MN, 55304, USA (Type of address: Chief Executive Officer)
2024-07-02 2024-07-02 Address 1 W CHURCH ST, SUITE 200, ORLANDO, FL, 32801, USA (Type of address: Chief Executive Officer)
2020-07-01 2024-07-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2010-07-09 2024-07-02 Address 6160 SUMMIT DR, STE 500, BROOKLYN CENTER, MN, 55430, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240702005184 2024-07-02 BIENNIAL STATEMENT 2024-07-02
220729002501 2022-07-29 BIENNIAL STATEMENT 2022-07-01
200701060191 2020-07-01 BIENNIAL STATEMENT 2020-07-01
180702006321 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160706007281 2016-07-06 BIENNIAL STATEMENT 2016-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State