Search icon

FIRST MANHATTAN LEASING LLC

Company Details

Name: FIRST MANHATTAN LEASING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Aug 2004 (20 years ago)
Entity Number: 3091870
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 132 W 31ST ST., 14 FL, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
FIRST MANHATTAN LEASING LLC DOS Process Agent 132 W 31ST ST., 14 FL, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2018-08-01 2020-08-03 Address 132 W 31ST STREET, 14 FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2014-08-20 2018-08-01 Address ATTN: PRESIDENT, 132 W. 31ST STREET, 14TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-10-02 2014-08-20 Address ATTN: ARNOLD N. BRESSLER, ESQ., 250 PARK AVENUE, NEW YORK, NY, 10177, 1211, USA (Type of address: Service of Process)
2004-08-18 2006-10-02 Address ATTN ARNOLD N BRESSLER ESQ, ONE PENNSYLVANIA PLAZA, NEW YORK, NY, 10119, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200803062464 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180801007887 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801007038 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140820000627 2014-08-20 CERTIFICATE OF CHANGE 2014-08-20
140804007298 2014-08-04 BIENNIAL STATEMENT 2014-08-01
120816002137 2012-08-16 BIENNIAL STATEMENT 2012-08-01
061002002069 2006-10-02 BIENNIAL STATEMENT 2006-08-01
050324000461 2005-03-24 AFFIDAVIT OF PUBLICATION 2005-03-24
050324000460 2005-03-24 AFFIDAVIT OF PUBLICATION 2005-03-24
040818000186 2004-08-18 ARTICLES OF ORGANIZATION 2004-08-18

Date of last update: 05 Feb 2025

Sources: New York Secretary of State