Search icon

MPK LEASING, INC.

Company Details

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

DOS Process Agent

Name Role Address
MPK LEASING, INC. DOS Process Agent 101 BRACKEN RD, MONTGOMERY, NY, United States, 12549

Chief Executive Officer

Name Role Address
PETER J BULLIS Chief Executive Officer 6 WILLOW LN, MONTGOMERY, NY, United States, 12549

History

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)

Filings

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