Search icon

CORETECH LEASING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CORETECH LEASING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 2012 (13 years ago)
Entity Number: 4219011
ZIP code: 10168
County: Orange
Place of Formation: California
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 20411 SW BIRCH STREET, #300, NEWPORT BEACH, CA, United States, 92660

Chief Executive Officer

Name Role Address
J. SCOTT MCFETTERS Chief Executive Officer 20411 SW BIRCH STREET, #300, NEWPORT BEACH, CA, United States, 92660

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 20411 SW BIRCH STREET, #300, NEWPORT BEACH, CA, 92660, USA (Type of address: Chief Executive Officer)
2020-03-18 2024-03-01 Address 20411 SW BIRCH STREET, #300, NEWPORT BEACH, CA, 92660, USA (Type of address: Chief Executive Officer)
2019-11-27 2024-03-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-11-27 2024-03-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2018-03-02 2019-11-27 Address 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301041362 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220302004048 2022-03-02 BIENNIAL STATEMENT 2022-03-02
200318060363 2020-03-18 BIENNIAL STATEMENT 2020-03-01
SR-111907 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-111908 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State