Search icon

NORTHERN LEASING GROUP XVIII, INC.

Company Details

Name: NORTHERN LEASING GROUP XVIII, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 2010 (15 years ago)
Entity Number: 3906833
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 132 W 31ST STREET, 14 FL, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
SARA KRIEGER Chief Executive Officer 132 W 31ST STREET, 14 FL, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2018-02-05 2020-02-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-28 2014-02-03 Address 132 WEST 31ST STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2012-08-28 2014-02-03 Address 132 WEST 31ST STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2012-02-28 2012-08-28 Address 132 W 31ST STREET, 14 FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2012-02-28 2012-08-28 Address 132 W 31ST STREET, 14 FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2011-08-24 2018-02-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-08-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-02-01 2011-08-24 Address 132 WEST 31ST ST, 14TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200203061317 2020-02-03 BIENNIAL STATEMENT 2020-02-01
SR-53938 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180205007649 2018-02-05 BIENNIAL STATEMENT 2018-02-01
160201007123 2016-02-01 BIENNIAL STATEMENT 2016-02-01
140203006314 2014-02-03 BIENNIAL STATEMENT 2014-02-01
120828002009 2012-08-28 BIENNIAL STATEMENT 2012-02-01
120228006001 2012-02-28 BIENNIAL STATEMENT 2012-02-01
110824000309 2011-08-24 CERTIFICATE OF CHANGE 2011-08-24
100201000332 2010-02-01 CERTIFICATE OF INCORPORATION 2010-02-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State