Name: | SILVER WHEELS AUTO LEASING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Jun 2015 (10 years ago) |
Entity Number: | 4773993 |
ZIP code: | 11204 |
County: | Kings |
Place of Formation: | New York |
Address: | 6302 16TH AVENUE, BROOKLYN, NY, United States, 11204 |
Name | Role | Address |
---|---|---|
SILVER WHEELS AUTO LEASING LLC | DOS Process Agent | 6302 16TH AVENUE, BROOKLYN, NY, United States, 11204 |
Start date | End date | Type | Value |
---|---|---|---|
2022-01-28 | 2023-06-06 | Address | 6302 16TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
2021-06-07 | 2022-01-28 | Address | 6302 16TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
2015-10-15 | 2021-06-07 | Address | 525 DAHILL ROAD, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
2015-06-12 | 2015-10-15 | Address | 1529 47 STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230606003348 | 2023-06-06 | BIENNIAL STATEMENT | 2023-06-01 |
220128000058 | 2021-06-30 | CERTIFICATE OF PUBLICATION | 2021-06-30 |
210607060403 | 2021-06-07 | BIENNIAL STATEMENT | 2021-06-01 |
190624060376 | 2019-06-24 | BIENNIAL STATEMENT | 2019-06-01 |
151015000538 | 2015-10-15 | CERTIFICATE OF CHANGE | 2015-10-15 |
150612010222 | 2015-06-12 | ARTICLES OF ORGANIZATION | 2015-06-12 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State