Search icon

ONE YEAR LEASE, INCORPORATED

Company Details

Name: ONE YEAR LEASE, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 25 Apr 2001 (24 years ago)
Entity Number: 2631797
ZIP code: 10019
County: Kings
Place of Formation: New York
Address: 888-C 9TH AVENUE #418, NEW YORK, NY, United States, 10019

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
K18GJ1YNPP76 2024-05-30 138 S OXFORD ST, BROOKLYN, NY, 11217, 1695, USA 138 SOUTH OXFORD STREET, BROOKLYN, NY, 11217, USA

Business Information

URL http://www.oneyearlease.org/
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2023-06-02
Initial Registration Date 2010-03-24
Entity Start Date 2001-04-25
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name IANTHE DEMOS
Address 138 SOUTH OXFORD STREET, BROOKLYN, NY, 11217, USA
Title ALTERNATE POC
Name NICK FLINT
Address 39 1/2 JEFFERSON AVENUE, JERSEY CITY, NJ, 07306, USA
Government Business
Title PRIMARY POC
Name IANTHE DEMOS
Address 138 SOUTH OXFORD STREET, BROOKLYN, NY, 11217, USA
Title ALTERNATE POC
Name NICK FLINT
Address 39 1/2 JEFFERSON AVENUE, JERSEY CITY, NJ, 07306, USA
Past Performance Information not Available

Agent

Name Role Address
IANTHE DEMOS Agent 363 STERLING PLACE #3F, BROOKLYN, NY, 11238

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 888-C 9TH AVENUE #418, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2003-08-12 2009-06-04 Address 172 TERRACE PLACE, #2, BROOKLYN, NY, 11218, USA (Type of address: Registered Agent)
2003-08-12 2009-06-04 Address 172 TERRACE PLACE, #2, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2001-04-25 2003-08-12 Address ARIANE BARBANELL, 532 PROSPECT AVENUE -#3, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090604000295 2009-06-04 CERTIFICATE OF CHANGE 2009-06-04
030812000199 2003-08-12 CERTIFICATE OF CHANGE 2003-08-12
010425000343 2001-04-25 CERTIFICATE OF INCORPORATION 2001-04-25

Date of last update: 20 Jan 2025

Sources: New York Secretary of State