Search icon

A & R LEASING & CONSULTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A & R LEASING & CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 2000 (25 years ago)
Entity Number: 2582605
ZIP code: 12211
County: Albany
Place of Formation: New York
Address: 1 Cobble Court, Loudonville, NY, United States, 12211
Principal Address: 1 COBBLE COURT, LOUDONVILLE, NY, United States, 12211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 Cobble Court, Loudonville, NY, United States, 12211

Chief Executive Officer

Name Role Address
RAMA RAMETRA Chief Executive Officer 1 COBBLE COURT, LOUDONVILLE, NY, United States, 12211

Form 5500 Series

Employer Identification Number (EIN):
141828390
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2023-05-18 2023-05-18 Address 1 COBBLE COURT, LOUDONVILLE, NY, 12211, USA (Type of address: Chief Executive Officer)
2006-12-20 2023-05-18 Address 1 COBBLE COURT, LOUDONVILLE, NY, 12211, USA (Type of address: Chief Executive Officer)
2003-08-05 2006-12-20 Address 1 COBBLE COURT, LOUDONVILLE, NY, 12211, USA (Type of address: Chief Executive Officer)
2003-08-05 2006-12-20 Address 1 COBBLE COURT, LOUDONVILLE, NY, 12211, USA (Type of address: Principal Executive Office)
2003-08-05 2023-05-18 Address 1 COBBLE COURT, LOUDONVILLE, NY, 12211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230518003462 2023-05-18 BIENNIAL STATEMENT 2022-12-01
190206060958 2019-02-06 BIENNIAL STATEMENT 2018-12-01
171218006342 2017-12-18 BIENNIAL STATEMENT 2016-12-01
150223006326 2015-02-23 BIENNIAL STATEMENT 2014-12-01
130314002103 2013-03-14 BIENNIAL STATEMENT 2012-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State