Name: | COUNTRY WIDE LEASING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Mar 2001 (24 years ago) |
Entity Number: | 2613723 |
ZIP code: | 13676 |
County: | St. Lawrence |
Place of Formation: | New York |
Address: | 7513 US HIGHWAY 11, POTSDAM, NY, United States, 13676 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CON MAHONEY | Chief Executive Officer | 7513 US HIGHWAY 11, POTSDAM, NY, United States, 13676 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7513 US HIGHWAY 11, POTSDAM, NY, United States, 13676 |
Start date | End date | Type | Value |
---|---|---|---|
2005-04-18 | 2007-03-21 | Address | 7513 USH 11, POTSDAM, NY, 13676, USA (Type of address: Chief Executive Officer) |
2005-04-18 | 2007-03-21 | Address | 7513 USH 11, POTSDAM, NY, 13676, USA (Type of address: Principal Executive Office) |
2005-04-18 | 2007-03-21 | Address | 7513 USH 11, POTSDAM, NY, 13676, USA (Type of address: Service of Process) |
2001-03-08 | 2005-04-18 | Address | 7513 US HIGHWAY 11, POTSDAM, NY, 13676, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110404002120 | 2011-04-04 | BIENNIAL STATEMENT | 2011-03-01 |
090318002991 | 2009-03-18 | BIENNIAL STATEMENT | 2009-03-01 |
070321002843 | 2007-03-21 | BIENNIAL STATEMENT | 2007-03-01 |
050418002296 | 2005-04-18 | BIENNIAL STATEMENT | 2005-03-01 |
010308000271 | 2001-03-08 | CERTIFICATE OF INCORPORATION | 2001-03-08 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State