Name: | ANCRAM LEASING CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Nov 2013 (11 years ago) |
Entity Number: | 4488844 |
ZIP code: | 10013 |
County: | Columbia |
Place of Formation: | New York |
Address: | 481 Greenwich Street, #4C, New York, NY, United States, 10013 |
Principal Address: | 97 Four Corners Road, Ancram, NY, United States, 12503 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KATE KOSTER | Chief Executive Officer | 97 FOUR CORNERS ROAD, ANCRAM, NY, United States, 12503 |
Name | Role | Address |
---|---|---|
KATHERINE E KOSTER | DOS Process Agent | 481 Greenwich Street, #4C, New York, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-24 | 2023-12-24 | Address | 97 FOUR CORNERS ROAD, ANCRAM, NY, 12503, USA (Type of address: Chief Executive Officer) |
2021-03-03 | 2023-12-24 | Address | 97 FOUR CORNERS ROAD, ANCRAM, NY, 12503, USA (Type of address: Chief Executive Officer) |
2013-11-18 | 2023-12-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-11-18 | 2023-12-24 | Address | 97 FOUR CORNERS RD, ANCRAM, NY, 12503, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231224000023 | 2023-12-24 | BIENNIAL STATEMENT | 2023-12-24 |
211127000271 | 2021-11-27 | BIENNIAL STATEMENT | 2021-11-27 |
210303061688 | 2021-03-03 | BIENNIAL STATEMENT | 2019-11-01 |
131118010162 | 2013-11-18 | CERTIFICATE OF INCORPORATION | 2013-11-18 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State