Search icon

KAG LEASING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KAG LEASING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 2005 (20 years ago)
Entity Number: 3231934
ZIP code: 10005
County: Albany
Place of Formation: Delaware
Principal Address: 4366 MT. PLEASANT ST NW, NORTH CANTON, OH, United States, 44720
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
KAG LEASING, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
CHARLES DELACEY Chief Executive Officer 4366 MT. PLEASANT ST NW, NORTH CANTON, OH, United States, 44720

History

Start date End date Type Value
2023-07-06 2023-07-06 Address 4366 MT. PLEASANT ST NW, NORTH CANTON, OH, 44720, USA (Type of address: Chief Executive Officer)
2019-07-02 2023-07-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-07-02 2023-07-06 Address 4366 MT. PLEASANT ST NW, NORTH CANTON, OH, 44720, USA (Type of address: Chief Executive Officer)
2019-01-28 2019-07-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-07-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230706003597 2023-07-06 BIENNIAL STATEMENT 2023-07-01
210729002540 2021-07-29 BIENNIAL STATEMENT 2021-07-29
190702060668 2019-07-02 BIENNIAL STATEMENT 2019-07-01
SR-41811 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-41812 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State