Name: | B & G LEASING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Feb 2000 (25 years ago) |
Entity Number: | 2469975 |
ZIP code: | 10577 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | PREMIUM POINT, NEW ROCHELLE, NY, United States, 10801 |
Address: | 2900 WESTCHESTER AVE., PURCHASE, NY, United States, 10577 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT C. FANELLI | Chief Executive Officer | 2900 WESTCHESTER AVE., STE 201, PURCHASE, NY, United States, 10577 |
Name | Role | Address |
---|---|---|
DCI-DSA | DOS Process Agent | 2900 WESTCHESTER AVE., PURCHASE, NY, United States, 10577 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-09 | 2025-05-09 | Address | 2900 WESTCHESTER AVE., STE 201, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer) |
2022-09-08 | 2025-05-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-04-04 | 2025-05-09 | Address | 2900 WESTCHESTER AVE., PURCHASE, NY, 10577, USA (Type of address: Service of Process) |
2007-01-10 | 2025-05-09 | Address | 2900 WESTCHESTER AVE., STE 201, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer) |
2002-02-15 | 2010-08-20 | Address | 150 FOREST AVE., NEW ROCHELLE, NY, 10804, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250509001478 | 2025-05-09 | BIENNIAL STATEMENT | 2025-05-09 |
200203062628 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
180201006350 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
160622006239 | 2016-06-22 | BIENNIAL STATEMENT | 2016-02-01 |
140422002334 | 2014-04-22 | BIENNIAL STATEMENT | 2014-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State