Search icon

NORTHERN LEASING GROUP IV, INC.

Company Details

Name: NORTHERN LEASING GROUP IV, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 1999 (26 years ago)
Entity Number: 2418315
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 132 W 31ST STREET, 14 FL, NEW YORK, NY, United States, 10001
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SARA KRIEGER Chief Executive Officer 132 W 31ST STREET, 14 FL, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
NORTHERN LEASING GROUP IV, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2019-09-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-09-19 2017-09-01 Address 132 W 31ST ST, 14TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2013-09-19 2017-09-01 Address 132 W 31ST ST, 14TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2011-08-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-08-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190905060091 2019-09-05 BIENNIAL STATEMENT 2019-09-01
SR-29799 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-29798 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170901007485 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150901006658 2015-09-01 BIENNIAL STATEMENT 2015-09-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State