Search icon

NORTHERN LEASING GROUP XIII, INC.

Company Details

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

DOS Process Agent

Name Role Address
NORTHERN LEASING GROUP XIII, INC. DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

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

Chief Executive Officer

Name Role Address
SARA KRIEGER Chief Executive Officer 132 W 31ST STREET, 14 FL, NEW YORK, NY, United States, 10001

History

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)

Filings

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