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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NORTHERN LEASING GROUP XVIII, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
SARA KRIEGER | Chief Executive Officer | 132 W 31ST STREET, 14 FL, NEW YORK, NY, United States, 10001 |
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) |
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