Name: | VEND-LEASE COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Sep 2005 (19 years ago) |
Entity Number: | 3254610 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Maryland |
Principal Address: | 8100 SANDPIPER CIR, 300, BALTIMORE, MD, United States, 21206 |
Address: | 80 STATE STREET, SUITE 300, ALBANY, MD, United States, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL PASZKIEWICZ | Chief Executive Officer | 11744 MAYFAIR FIELD, TIMONIUM, MD, United States, 21093 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, SUITE 300, ALBANY, MD, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-16 | 2015-09-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2007-09-21 | 2010-01-08 | Address | 6422 FRANKFORD AVENUE, BALTIMORE, MD, 21206, USA (Type of address: Principal Executive Office) |
2005-09-12 | 2012-07-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-09-12 | 2012-07-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190904060116 | 2019-09-04 | BIENNIAL STATEMENT | 2019-09-01 |
170901006066 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
150903006297 | 2015-09-03 | BIENNIAL STATEMENT | 2015-09-01 |
130911006082 | 2013-09-11 | BIENNIAL STATEMENT | 2013-09-01 |
120716000509 | 2012-07-16 | CERTIFICATE OF CHANGE | 2012-07-16 |
110914002189 | 2011-09-14 | BIENNIAL STATEMENT | 2011-09-01 |
100108002546 | 2010-01-08 | BIENNIAL STATEMENT | 2009-09-01 |
090904002317 | 2009-09-04 | BIENNIAL STATEMENT | 2009-09-01 |
070921002581 | 2007-09-21 | BIENNIAL STATEMENT | 2007-09-01 |
050912000554 | 2005-09-12 | APPLICATION OF AUTHORITY | 2005-09-12 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State