Search icon

TRIMARK LEASING, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TRIMARK LEASING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 2001 (24 years ago)
Entity Number: 2598819
ZIP code: 32174
County: Queens
Place of Formation: New York
Address: 12 WINDING CREEK WAY, ORMOND BEACH, FL, United States, 32174

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH R DAPRILE Chief Executive Officer 12 WINDING CREEK WAY, ORMOND BEACH, FL, United States, 32174

DOS Process Agent

Name Role Address
JOSEPH R DAPRILE DOS Process Agent 12 WINDING CREEK WAY, ORMOND BEACH, FL, United States, 32174

Agent

Name Role Address
SPIEGEL & UTRERA, P.A.,P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

Links between entities

Type:
Headquarter of
Company Number:
F09000000799
State:
FLORIDA

History

Start date End date Type Value
2013-04-05 2021-05-04 Address 12 WINDING CREEK WAY, ORMOND BEACH, FL, 32174, USA (Type of address: Service of Process)
2003-02-10 2013-04-05 Address 59 DEEP WOODS WAY, ORMOND BEACH, FL, 32174, USA (Type of address: Chief Executive Officer)
2003-02-10 2013-04-05 Address 59 DEEP WOODS WAY, ORMOND BEACH, FL, 32174, USA (Type of address: Principal Executive Office)
2003-02-10 2013-04-05 Address 59 DEER WOODS WAY, ORMOND BEACH, FL, 32174, USA (Type of address: Service of Process)
2001-01-26 2003-02-10 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210504061785 2021-05-04 BIENNIAL STATEMENT 2021-01-01
190321060064 2019-03-21 BIENNIAL STATEMENT 2019-01-01
180328006239 2018-03-28 BIENNIAL STATEMENT 2017-01-01
150312006300 2015-03-12 BIENNIAL STATEMENT 2015-01-01
130405002514 2013-04-05 BIENNIAL STATEMENT 2013-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State