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 |
Name | Role | Address |
---|---|---|
PAUL H MCDOWELL | Chief Executive Officer | 1065 AVENUE OF AMERICAS, 19TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
CAPLEASE SERVICES CORP. | DOS Process Agent | 1065 AVENUE OF AMERICAS, 19TH FLOOR, NEW YORK, NY, United States, 10018 |
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) |
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