Search icon

AMERICAN LEASE & MANAGEMENT LLC

Company Details

Name: AMERICAN LEASE & MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jul 2006 (19 years ago)
Entity Number: 3387138
ZIP code: 10452
County: Bronx
Place of Formation: New York
Address: 1165 OGDEN AVENUE, BRONX, NY, United States, 10452

Contact Details

Phone +1 718-590-0000

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1165 OGDEN AVENUE, BRONX, NY, United States, 10452

Licenses

Number Status Type Date End date
1415081-DCA Inactive Business 2011-12-05 2018-04-30

Filings

Filing Number Date Filed Type Effective Date
200706060356 2020-07-06 BIENNIAL STATEMENT 2020-07-01
161215006364 2016-12-15 BIENNIAL STATEMENT 2016-07-01
140806007301 2014-08-06 BIENNIAL STATEMENT 2014-07-01
120808002689 2012-08-08 BIENNIAL STATEMENT 2012-07-01
100817003117 2010-08-17 BIENNIAL STATEMENT 2010-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3391639 CL VIO CREDITED 2021-11-26 525 CL - Consumer Law Violation
2763542 RENEWAL INVOICED 2018-03-23 25 Tow Truck Exemption License Renewal Fee
2326171 RENEWAL INVOICED 2016-04-14 25 Tow Truck Exemption License Renewal Fee
2135699 LICENSE INVOICED 2015-07-22 25 License Fee Per Truck
1636041 RENEWAL INVOICED 2014-03-28 25 Tow Truck Exemption License Renewal Fee
1140157 RENEWAL INVOICED 2012-04-26 25 Tow Truck Exemption License Renewal Fee
1083790 LICENSE INVOICED 2011-12-05 25 License Fee Per Truck
161875 SV VIO INVOICED 2011-12-02 1000 SV - Vehicle Seizure

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-11-23 Hearing Decision RECORDS ARE NOT AVAILABLE FOR INSPECTION 1 No data No data 1
2021-11-23 Hearing Decision MOTOR VEHICLE RENTAL BUSINESS FAILS TO CONSPICUOUSLY DISPLAY REQUIRED SIGN 1 No data No data 1
2021-11-23 Hearing Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data 1

Date of last update: 28 Mar 2025

Sources: New York Secretary of State