Name: | MPK LEASING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Aug 2000 (25 years ago) |
Entity Number: | 2547312 |
ZIP code: | 12549 |
County: | Westchester |
Place of Formation: | New York |
Address: | 101 BRACKEN RD, MONTGOMERY, NY, United States, 12549 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MPK LEASING, INC. | DOS Process Agent | 101 BRACKEN RD, MONTGOMERY, NY, United States, 12549 |
Name | Role | Address |
---|---|---|
PETER J BULLIS | Chief Executive Officer | 6 WILLOW LN, MONTGOMERY, NY, United States, 12549 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-24 | 2025-01-24 | Address | 6 WILLOW LN, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer) |
2020-10-13 | 2025-01-24 | Address | 101 BRACKEN RD, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process) |
2010-09-23 | 2025-01-24 | Address | 6 WILLOW LN, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer) |
2003-02-05 | 2020-10-13 | Address | 101 BRACKEN RD, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process) |
2003-02-05 | 2010-09-23 | Address | 6 WILLOW LN, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer) |
2000-08-29 | 2025-01-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-08-29 | 2003-02-05 | Address | 1025 WESTCHESTER AVENUE, SUITE 305, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250124000997 | 2025-01-24 | BIENNIAL STATEMENT | 2025-01-24 |
221201000844 | 2022-12-01 | BIENNIAL STATEMENT | 2022-08-01 |
201013060840 | 2020-10-13 | BIENNIAL STATEMENT | 2020-08-01 |
160801007369 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
140902007107 | 2014-09-02 | BIENNIAL STATEMENT | 2014-08-01 |
120831002256 | 2012-08-31 | BIENNIAL STATEMENT | 2012-08-01 |
100923002764 | 2010-09-23 | BIENNIAL STATEMENT | 2010-08-01 |
080730002309 | 2008-07-30 | BIENNIAL STATEMENT | 2008-08-01 |
060809002802 | 2006-08-09 | BIENNIAL STATEMENT | 2006-08-01 |
040901002506 | 2004-09-01 | BIENNIAL STATEMENT | 2004-08-01 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State