AHOLD LEASE U.S.A., INC.

Name: | AHOLD LEASE U.S.A., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Feb 2001 (24 years ago) |
Entity Number: | 2601393 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | Delaware |
Principal Address: | 1385 HANCOCK STREET, QUICNY, MA, United States, 02169 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
KIMBERLY LYDA | Chief Executive Officer | 1385 HANCOCK STREET, QUINCY, MA, United States, 02169 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-07 | 2025-02-07 | Address | 1385 HANCOCK STREET, QUINCY, MA, 02169, USA (Type of address: Chief Executive Officer) |
2021-02-08 | 2025-02-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-02-05 | 2025-02-07 | Address | 1385 HANCOCK STREET, QUINCY, MA, 02169, USA (Type of address: Chief Executive Officer) |
2017-02-23 | 2019-02-05 | Address | 1385 HANCOCK STREET, QUINCY, MA, 02169, USA (Type of address: Chief Executive Officer) |
2015-02-10 | 2017-02-23 | Address | 1385 HANCOCK STREET, QUINCY, MA, 02169, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250207001254 | 2025-02-07 | BIENNIAL STATEMENT | 2025-02-07 |
230201000816 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
210208060222 | 2021-02-08 | BIENNIAL STATEMENT | 2021-02-01 |
190205060019 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
170223006045 | 2017-02-23 | BIENNIAL STATEMENT | 2017-02-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State