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
Name | Role | Address |
---|---|---|
GENNADY MILMAN | Chief Executive Officer | 287 AVENUE X, BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
NYC AUTO LEASING, INC. | DOS Process Agent | 287 AVENUE X, BROOKLYN, NY, United States, 11223 |
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) |
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 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State