Search icon

NEW YORK LIVERY LEASING, INC.

Company Details

Name: NEW YORK LIVERY LEASING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Apr 2004 (21 years ago)
Date of dissolution: 19 May 2021
Entity Number: 3045927
ZIP code: 10016
County: Bronx
Place of Formation: New York
Principal Address: 1709 JEROME AVE, BRONX, NY, United States, 10453
Address: 10 EAST 40TH STREET, 35TH FLOOR, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O OFFITKURMAN DOS Process Agent 10 EAST 40TH STREET, 35TH FLOOR, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
ERIC KEITER Chief Executive Officer 1709 JEROME AVE, BRONX, NY, United States, 10453

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001498484
Phone:
718-466-6500

Latest Filings

Form type:
D
File number:
021-146086
Filing date:
2010-08-09
File:

History

Start date End date Type Value
2023-09-05 2024-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-28 2023-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-03 2023-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-07 2022-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-04-22 2012-06-08 Address 1709 JEROME AVE, BRONX, NY, 10453, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210519000737 2021-05-19 CERTIFICATE OF DISSOLUTION 2021-05-19
190320000013 2019-03-20 CERTIFICATE OF CHANGE 2019-03-20
140627002213 2014-06-27 BIENNIAL STATEMENT 2014-04-01
120608002205 2012-06-08 BIENNIAL STATEMENT 2012-04-01
100429002910 2010-04-29 BIENNIAL STATEMENT 2010-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2625433 CL VIO INVOICED 2017-06-15 700 CL - Consumer Law Violation
2625434 OL VIO INVOICED 2017-06-15 250 OL - Other Violation
2242062 OL VIO CREDITED 2015-12-28 125 OL - Other Violation
2242061 CL VIO CREDITED 2015-12-28 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-12-16 Default Decision DEALER DISPLAYED CAR(S) FOR SALE WITHOUT DISPLAYING THE SELLING PRICE 1 No data 1 No data
2015-12-16 Default Decision NO RECEIPT GIVEN UPON REQUEST 1 No data 1 No data
2015-12-16 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data

Date of last update: 29 Mar 2025

Sources: New York Secretary of State