Search icon

JIM REED'S LEASING, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: JIM REED'S LEASING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Mar 2011 (14 years ago)
Date of dissolution: 30 Dec 2022
Entity Number: 4072195
ZIP code: 10567
County: Westchester
Place of Formation: New York
Address: 5742 ALBANY POST RD, CORTLANDT MANOR, NY, United States, 10567

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JIM REED'S LEASING, INC. DOS Process Agent 5742 ALBANY POST RD, CORTLANDT MANOR, NY, United States, 10567

Chief Executive Officer

Name Role Address
WILLIAM B REED Chief Executive Officer 5742 ALBANY POST RD, CORTLANDT MANOR, NY, United States, 10567

Links between entities

Type:
Headquarter of
Company Number:
1091318
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2021-08-05 2023-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-03-02 2021-03-02 Address 5742 ALBANY POST RD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process)
2011-03-24 2021-08-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-03-24 2017-03-02 Address 5742 ALBANY POST ROAD, CORTLAND MANOR, NY, 10567, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221230000118 2022-12-29 CERTIFICATE OF MERGER 2022-12-29
210302061954 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190307060238 2019-03-07 BIENNIAL STATEMENT 2019-03-01
170302006560 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150302007569 2015-03-02 BIENNIAL STATEMENT 2015-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State