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 |
Name | Role | Address |
---|---|---|
JEFF CORNISH | Chief Executive Officer | 35005 W MICHIGAN AVE, WAYNE, MI, United States, 48184 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 CANAL POINTE BLVD, STE 108, PRINCETON, NJ, United States, 08540 |
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) |
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