Name: | GTY NY LEASING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Sep 2010 (15 years ago) |
Entity Number: | 4000948 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 292 Madison Ave, 9th Floor, New York, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CHRISTOPHER J. CONSTANT | Chief Executive Officer | 292 MADISON AVE, 9TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
GTY NY LEASING, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-10 | 2024-09-10 | Address | 2 JERICHO PLAZA, SUITE 110, JERICHO, NY, 11753, 1681, USA (Type of address: Chief Executive Officer) |
2024-09-10 | 2024-09-10 | Address | 292 MADISON AVE, 9TH FLOOR, NEW YORK, NY, 10017, 6376, USA (Type of address: Chief Executive Officer) |
2020-09-03 | 2024-09-10 | Address | 2 JERICHO PLAZA, SUITE 110, JERICHO, NY, 11753, 1681, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-09-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-09-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240910001166 | 2024-09-10 | BIENNIAL STATEMENT | 2024-09-10 |
220901002604 | 2022-09-01 | BIENNIAL STATEMENT | 2022-09-01 |
200903061130 | 2020-09-03 | BIENNIAL STATEMENT | 2020-09-01 |
SR-55520 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-55521 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State