Name: | CITY CARTER LEASING INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Mar 2011 (14 years ago) |
Entity Number: | 4065113 |
ZIP code: | 10457 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1765 Carter Ave, 2nd Floor, Bronx, NY, United States, 10457 |
Principal Address: | 1765 CARTER AVE, BRONX, NY, United States, 10457 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES CARROLL | Chief Executive Officer | 205 S GILLETE AVE, BAYPORT, NY, United States, 11705 |
Name | Role | Address |
---|---|---|
CITY CARTER LEASING INC | DOS Process Agent | 1765 Carter Ave, 2nd Floor, Bronx, NY, United States, 10457 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-16 | 2025-01-16 | Address | 205 S GILLETE AVE, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer) |
2024-10-08 | 2025-01-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-23 | 2024-10-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-10 | 2024-02-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-03 | 2023-08-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-23 | 2023-07-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-27 | 2023-03-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-13 | 2023-02-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-09-27 | 2023-02-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-03-16 | 2025-01-16 | Address | P O BOX 273, BLAUVELT, NY, 10913, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250116000593 | 2025-01-16 | BIENNIAL STATEMENT | 2025-01-16 |
220531001973 | 2022-05-31 | BIENNIAL STATEMENT | 2021-03-01 |
200316060327 | 2020-03-16 | BIENNIAL STATEMENT | 2019-03-01 |
130322006214 | 2013-03-22 | BIENNIAL STATEMENT | 2013-03-01 |
110309000562 | 2011-03-09 | CERTIFICATE OF INCORPORATION | 2011-03-09 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State