Search icon

LEASEWAY MOTORCAR TRANSPORT COMPANY

Company Details

Name: LEASEWAY MOTORCAR TRANSPORT COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 1975 (50 years ago)
Entity Number: 362294
ZIP code: 08540
County: New York
Place of Formation: Ohio
Address: 100 CANAL POINTE BLVD, STE 108, PRINCETON, NJ, United States, 08540
Principal Address: 35005 W MICHIGAN AVE, WAYNE, MI, United States, 48184

Chief Executive Officer

Name Role Address
JEFF CORNISH Chief Executive Officer 35005 W MICHIGAN AVE, WAYNE, MI, United States, 48184

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 CANAL POINTE BLVD, STE 108, PRINCETON, NJ, United States, 08540

History

Start date End date Type Value
2007-01-25 2007-09-19 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-01-25 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2005-03-23 2007-01-25 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-03-23 2007-09-19 Address 35005 MICHIGAN AVE, WAYNE, MI, 48184, USA (Type of address: Principal Executive Office)
2005-03-23 2007-09-19 Address 35005 MICHIGAN AVE, WAYNE, MI, 48184, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-85218 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
20080508002 2008-05-08 ASSUMED NAME LLC INITIAL FILING 2008-05-08
070919002302 2007-09-19 BIENNIAL STATEMENT 2007-02-01
070125000883 2007-01-25 CERTIFICATE OF CHANGE 2007-01-25
050323002539 2005-03-23 BIENNIAL STATEMENT 2005-02-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State