Name: | NORTHERN LEASING GROUP XIII, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Apr 2006 (19 years ago) |
Entity Number: | 3346939 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 132 W 31ST STREET, 14 FL, NEW YORK, NY, United States, 10001 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NORTHERN LEASING GROUP XIII, INC. | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
SARA KRIEGER | Chief Executive Officer | 132 W 31ST STREET, 14 FL, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2012-04-09 | 2018-04-02 | Address | 132 W 31ST STREET 14 FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2012-04-09 | 2018-04-02 | Address | 132 W 31ST STREET 14 FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2011-08-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-08-24 | 2018-04-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-07-18 | 2012-04-09 | Address | 132 WEST 31ST STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2008-07-18 | 2012-04-09 | Address | 132 WEST 31ST STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2006-04-11 | 2011-08-24 | Address | 132 WEST 31ST STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200420060696 | 2020-04-20 | BIENNIAL STATEMENT | 2020-04-01 |
SR-43667 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180402007784 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
160401007235 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
140402006307 | 2014-04-02 | BIENNIAL STATEMENT | 2014-04-01 |
120409006017 | 2012-04-09 | BIENNIAL STATEMENT | 2012-04-01 |
110824000273 | 2011-08-24 | CERTIFICATE OF CHANGE | 2011-08-24 |
080718003373 | 2008-07-18 | BIENNIAL STATEMENT | 2008-04-01 |
060411000226 | 2006-04-11 | CERTIFICATE OF INCORPORATION | 2006-04-11 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State