Search icon

NYC AUTO LEASING, INC.

Company Details

Name: NYC AUTO LEASING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 2010 (15 years ago)
Entity Number: 3901020
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 287 AVENUE X, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GENNADY MILMAN Chief Executive Officer 287 AVENUE X, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
NYC AUTO LEASING, INC. DOS Process Agent 287 AVENUE X, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2024-08-22 2024-08-22 Address 287 AVENUE X, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2024-08-22 2024-08-22 Address 369 AVENUE X, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2016-08-11 2024-08-22 Address 369 AVENUE X, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2014-04-29 2016-08-11 Address 287 AVENUE X, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2012-02-01 2024-08-22 Address 369 AVENUE X, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240822002358 2024-08-22 BIENNIAL STATEMENT 2024-08-22
220804003583 2022-08-04 BIENNIAL STATEMENT 2022-01-01
200114060573 2020-01-14 BIENNIAL STATEMENT 2020-01-01
180717006489 2018-07-17 BIENNIAL STATEMENT 2018-01-01
160811006218 2016-08-11 BIENNIAL STATEMENT 2016-01-01

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 27 Mar 2025

Sources: New York Secretary of State