Name: | NORTHERN LEASING GROUP XIV, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 May 2006 (19 years ago) |
Entity Number: | 3360669 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 132 W 31ST STREET, 14 FL, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NORTHERN LEASING GROUP XIV, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 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 |
---|---|---|---|
2018-05-01 | 2020-05-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-08-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-08-25 | 2018-05-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-02-22 | 2012-05-03 | Address | 132 WEST 31ST STREET, 14TH FLR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2010-02-22 | 2012-05-03 | Address | 132 WEST 31ST STREET, 14TH FLR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2006-05-11 | 2011-08-25 | Address | 132 WEST 31ST STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200514060679 | 2020-05-14 | BIENNIAL STATEMENT | 2020-05-01 |
SR-43882 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180501007658 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160512007356 | 2016-05-12 | BIENNIAL STATEMENT | 2016-05-01 |
140502006779 | 2014-05-02 | BIENNIAL STATEMENT | 2014-05-01 |
120503006511 | 2012-05-03 | BIENNIAL STATEMENT | 2012-05-01 |
110825000685 | 2011-08-25 | CERTIFICATE OF CHANGE | 2011-08-25 |
100222002462 | 2010-02-22 | BIENNIAL STATEMENT | 2008-05-01 |
060511000231 | 2006-05-11 | CERTIFICATE OF INCORPORATION | 2006-05-11 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State