Search icon

LARRY'S LEASING, INC.

Company Details

Name: LARRY'S LEASING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 2003 (22 years ago)
Entity Number: 2915472
ZIP code: 13212
County: Onondaga
Place of Formation: New York
Principal Address: 114 KREISCHER RD, SUITE 6A, SYRACUSE, NY, United States, 13212
Address: 114 KREISCHER RD, SUITE 6A, N SYRACUSE, NY, United States, 13212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAWRENCE W TOWN Chief Executive Officer 968 BRADLEY ST, PMB 112, WATERTOWN, NY, United States, 13601

DOS Process Agent

Name Role Address
LARRY'S LEASING, INC. DOS Process Agent 114 KREISCHER RD, SUITE 6A, N SYRACUSE, NY, United States, 13212

History

Start date End date Type Value
2023-06-09 2023-06-09 Address 968 BRADLEY ST, PMB 112, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2023-06-09 2023-06-09 Address 5 JAMES ST, PULASKI, NY, 13142, USA (Type of address: Chief Executive Officer)
2019-06-03 2023-06-09 Address 5 JAMES ST, PULASKI, NY, 13142, USA (Type of address: Chief Executive Officer)
2017-06-02 2019-06-03 Address 7065 STATE ROUTE 3 LOT 29, PULASKI, NY, 13142, USA (Type of address: Chief Executive Officer)
2017-06-02 2023-06-09 Address 114 KREISCHER RD, SUITE 6A, N SYRACUSE, NY, 13212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230609000821 2023-06-09 BIENNIAL STATEMENT 2023-06-01
210701001119 2021-07-01 BIENNIAL STATEMENT 2021-07-01
190603062963 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170602007126 2017-06-02 BIENNIAL STATEMENT 2017-06-01
160727006138 2016-07-27 BIENNIAL STATEMENT 2015-06-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State