NEW YORK TRUCK LEASING CORP.

Name: | NEW YORK TRUCK LEASING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Aug 1973 (52 years ago) |
Entity Number: | 268439 |
ZIP code: | 10105 |
County: | Kings |
Place of Formation: | New York |
Address: | RONALD B. GOODMAN ESQ., 1345 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10105 |
Principal Address: | 19-01 STEINWAY STREET, ASTORIA, NY, United States, 11105 |
Shares Details
Shares issued 5000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBINSON BROG LEINWAND REICH GENOVESE & GLUCK PC | DOS Process Agent | RONALD B. GOODMAN ESQ., 1345 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10105 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
LEONARD BALDARI | Chief Executive Officer | 19-01 STEINWAY STREET, ASTORIA, NY, United States, 11105 |
Start date | End date | Type | Value |
---|---|---|---|
1995-01-10 | 1997-09-03 | Address | & GLUCK P.C., 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Service of Process) |
1993-10-07 | 1995-10-17 | Address | 4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
1993-09-23 | 1995-01-10 | Address | ONE HUNTINGTON QUADRANGLE, SUITE 2, SOUTH 11, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
1992-07-14 | 1993-09-23 | Address | EAB PLAZA, ATTN: CRAIG J. BRUNO ESQ., UNIONDALE, NY, 11556, USA (Type of address: Service of Process) |
1991-09-04 | 1992-07-14 | Address | ATTN: RONALD B. GOODMAN, 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20060728015 | 2006-07-28 | ASSUMED NAME CORP INITIAL FILING | 2006-07-28 |
031121002761 | 2003-11-21 | BIENNIAL STATEMENT | 2003-08-01 |
030722000649 | 2003-07-22 | CERTIFICATE OF AMENDMENT | 2003-07-22 |
010809002263 | 2001-08-09 | BIENNIAL STATEMENT | 2001-08-01 |
990830002550 | 1999-08-30 | BIENNIAL STATEMENT | 1999-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
306719 | LATE | INVOICED | 2009-12-17 | 100 | Scale Late Fee |
306720 | CNV_SI | INVOICED | 2009-01-16 | 150 | SI - Certificate of Inspection fee (scales) |
292023 | CNV_SI | INVOICED | 2007-11-08 | 150 | SI - Certificate of Inspection fee (scales) |
293366 | CNV_SI | INVOICED | 2007-11-08 | 150 | SI - Certificate of Inspection fee (scales) |
293375 | CNV_SI | INVOICED | 2007-11-08 | 150 | SI - Certificate of Inspection fee (scales) |
292843 | CNV_SI | INVOICED | 2007-10-15 | 150 | SI - Certificate of Inspection fee (scales) |
292854 | CNV_SI | INVOICED | 2007-10-15 | 150 | SI - Certificate of Inspection fee (scales) |
297476 | CNV_SI | INVOICED | 2007-10-11 | 150 | SI - Certificate of Inspection fee (scales) |
92241 | WH VIO | INVOICED | 2007-09-12 | 300 | WH - W&M Hearable Violation |
297445 | CNV_SI | INVOICED | 2007-09-11 | 150 | SI - Certificate of Inspection fee (scales) |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State