Search icon

EXECUTIVE CAR LEASING COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: EXECUTIVE CAR LEASING COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 1971 (54 years ago)
Entity Number: 327523
ZIP code: 12207
County: New York
Place of Formation: New Jersey
Principal Address: 7807 SANTA MONICA BLVD, LOS ANGELES, CA, United States, 90046
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
RICHARD SCHRIEKEN Chief Executive Officer 7807 SANTA MONICA BLVD, LOS ANGELES, CA, United States, 90046

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-02-08 2023-02-08 Address 7807 SANTA MONICA BLVD, LOS ANGELES, CA, 90046, USA (Type of address: Chief Executive Officer)
2021-02-18 2023-02-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-10-23 2023-02-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-10-23 2021-02-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-03-05 2023-02-08 Address 7807 SANTA MONICA BLVD, LOS ANGELES, CA, 90046, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230208003705 2023-02-08 BIENNIAL STATEMENT 2023-02-01
210218060514 2021-02-18 BIENNIAL STATEMENT 2021-02-01
191023000778 2019-10-23 CERTIFICATE OF CHANGE 2019-10-23
190305061157 2019-03-05 BIENNIAL STATEMENT 2019-02-01
SR-4475 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: 18 Mar 2025

Sources: New York Secretary of State