YEF LEASING CORP.

Name: | YEF LEASING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Mar 2014 (11 years ago) |
Entity Number: | 4553467 |
ZIP code: | 10901 |
County: | Rockland |
Place of Formation: | New York |
Address: | 1 STEINWAY COURT, SUFFERN, NY, United States, 10901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 STEINWAY COURT, SUFFERN, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
ESTHER FRIED | Chief Executive Officer | 1 STEINWAY COURT, SUFFERN, NY, United States, 10901 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-20 | 2025-02-20 | Address | 1 STEINWAY COURT, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
2021-03-23 | 2025-02-20 | Address | 1 STEINWAY COURT, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
2018-11-29 | 2025-02-20 | Address | 1 STEINWAY COURT, SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
2014-03-31 | 2018-11-29 | Address | 750 OCEAN PARKWAY, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
2014-03-31 | 2025-02-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250220004089 | 2025-02-20 | BIENNIAL STATEMENT | 2025-02-20 |
210323060419 | 2021-03-23 | BIENNIAL STATEMENT | 2020-03-01 |
181129000483 | 2018-11-29 | CERTIFICATE OF CHANGE | 2018-11-29 |
140331010109 | 2014-03-31 | CERTIFICATE OF INCORPORATION | 2014-03-31 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State