Search icon

AMJACK LEASING CORP.

Company Details

Name: AMJACK LEASING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 1999 (26 years ago)
Entity Number: 2419943
ZIP code: 10994
County: Rockland
Place of Formation: New York
Address: 5 RUHE LANE, WEST NYACK, NY, United States, 10994

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AMORIM PEREIRA Chief Executive Officer 172 CLAUSLAND MOUNTAIN RD, BLAUVELT, NY, United States, 10913

DOS Process Agent

Name Role Address
AMJACK LEASING CORP. DOS Process Agent 5 RUHE LANE, WEST NYACK, NY, United States, 10994

History

Start date End date Type Value
2009-09-21 2019-09-03 Address 21 GROVE ST, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
2009-09-21 2019-09-03 Address 21 GROVE ST, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office)
2003-09-08 2012-04-23 Address 267 SICKLETOWN RD, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer)
2003-09-08 2009-09-21 Address 267 SICKLETOWN RD, ORANGEBURG, NY, 10962, USA (Type of address: Principal Executive Office)
2003-09-08 2009-09-21 Address 267 SICKLETOWN RD, ORANGEBURG, NY, 10962, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190903061468 2019-09-03 BIENNIAL STATEMENT 2019-09-01
130917006316 2013-09-17 BIENNIAL STATEMENT 2013-09-01
120423002134 2012-04-23 BIENNIAL STATEMENT 2011-09-01
090921002640 2009-09-21 BIENNIAL STATEMENT 2009-09-01
090728000117 2009-07-28 ERRONEOUS ENTRY 2009-07-28

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2004-07-08
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State