Search icon

GETTY LEASING, INC.

Company Details

Name: GETTY LEASING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 2009 (15 years ago)
Entity Number: 3893887
ZIP code: 10005
County: Nassau
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 292 Madison Ave, 9th Floor, New York, NY, United States, 10017

Agent

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

DOS Process Agent

Name Role Address
GETTY LEASING, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
CHRISTOPHER J. CONSTANT Chief Executive Officer 292 MADISON AVE, 9TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2023-12-06 2023-12-06 Address 2 JERICHO PLAZA, SUITE 110, JERICHO, NY, 11753, 1681, USA (Type of address: Chief Executive Officer)
2023-12-06 2023-12-06 Address 292 MADISON AVE, 9TH FLOOR, NEW YORK, NY, 10017, 6318, USA (Type of address: Chief Executive Officer)
2019-12-03 2023-12-06 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-12-03 2023-12-06 Address 2 JERICHO PLAZA, SUITE 110, JERICHO, NY, 11753, 1681, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-12-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231206000038 2023-12-06 BIENNIAL STATEMENT 2023-12-01
211201002731 2021-12-01 BIENNIAL STATEMENT 2021-12-01
191203062035 2019-12-03 BIENNIAL STATEMENT 2019-12-01
SR-53716 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171222006134 2017-12-22 BIENNIAL STATEMENT 2017-12-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State