Search icon

CAPLEASE SERVICES CORP.

Company Details

Name: CAPLEASE SERVICES CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 2004 (20 years ago)
Entity Number: 3095445
ZIP code: 10018
County: New York
Place of Formation: Delaware
Address: 1065 AVENUE OF AMERICAS, 19TH FLOOR, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
PAUL H MCDOWELL Chief Executive Officer 1065 AVENUE OF AMERICAS, 19TH FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
CAPLEASE SERVICES CORP. DOS Process Agent 1065 AVENUE OF AMERICAS, 19TH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2006-08-16 2012-08-09 Address 1065 AVENUE OF AMERICAS, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2006-08-16 2012-08-09 Address 1065 AVENUE OF AMERICAS, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2006-08-16 2012-08-09 Address 1065 AVENUE OF AMERICAS, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2004-08-26 2006-08-16 Address 110 MAIDEN LANE, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120809006245 2012-08-09 BIENNIAL STATEMENT 2012-08-01
100827002547 2010-08-27 BIENNIAL STATEMENT 2010-08-01
080807002976 2008-08-07 BIENNIAL STATEMENT 2008-08-01
060816002183 2006-08-16 BIENNIAL STATEMENT 2006-08-01
040826000771 2004-08-26 APPLICATION OF AUTHORITY 2004-08-26

Date of last update: 18 Jan 2025

Sources: New York Secretary of State