Name: | L & R LEASING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 1973 (52 years ago) |
Entity Number: | 255608 |
ZIP code: | 14548 |
County: | Ontario |
Place of Formation: | New York |
Address: | 1509 ROUTE 21, SHORTSVILLE, NY, United States, 14548 |
Principal Address: | 3608 ROUTE 488, CLIFTON SPRINGS, NY, United States, 14432 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALIENE PAYNE | Chief Executive Officer | 3608 ROUTE 488, CLIFTON SPRINGS, NY, United States, 14432 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1509 ROUTE 21, SHORTSVILLE, NY, United States, 14548 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-13 | 2024-11-13 | Address | 3608 ROUTE 488, CLIFTON SPRINGS, NY, 14432, USA (Type of address: Chief Executive Officer) |
2024-11-13 | 2024-11-13 | Address | ST RD 488, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer) |
2003-03-12 | 2024-11-13 | Address | ST RD 488, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer) |
1995-07-19 | 2003-03-12 | Address | BOX 291, SHORTSVILLE, NY, 14548, USA (Type of address: Chief Executive Officer) |
1995-07-19 | 2024-11-13 | Address | 1509 ROUTE 21, SHORTSVILLE, NY, 14548, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241113000925 | 2024-11-13 | BIENNIAL STATEMENT | 2024-11-13 |
20130305018 | 2013-03-05 | ASSUMED NAME CORP INITIAL FILING | 2013-03-05 |
030312002984 | 2003-03-12 | BIENNIAL STATEMENT | 2003-03-01 |
010320002560 | 2001-03-20 | BIENNIAL STATEMENT | 2001-03-01 |
990311002767 | 1999-03-11 | BIENNIAL STATEMENT | 1999-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State