DWW LEASING CORP.

Name: | DWW LEASING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 May 1978 (47 years ago) |
Entity Number: | 491527 |
ZIP code: | 11803 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1 W AMES CT, STE 101, PLAINVIEW, NY, United States, 11803 |
Principal Address: | 75 HAMLET DRIVE, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 600
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL W WEST | Chief Executive Officer | 1 W AMES CT, STE 101, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 W AMES CT, STE 101, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-16 | 2006-05-09 | Address | 1 E AMES CT, PLAINVIEW, NY, 11803, 2328, USA (Type of address: Service of Process) |
2000-05-16 | 2006-05-09 | Address | 1 E AMES CT, PLAINVIEW, NY, 11803, 2328, USA (Type of address: Principal Executive Office) |
2000-05-16 | 2006-05-09 | Address | 1 E AMES CT, PLAINVIEW, NY, 11803, 2328, USA (Type of address: Chief Executive Officer) |
1998-05-13 | 2000-05-16 | Address | 1 E AMES COURT, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
1998-05-13 | 2000-05-16 | Address | 1 E AMES COURT, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20181114098 | 2018-11-14 | ASSUMED NAME LLC INITIAL FILING | 2018-11-14 |
100517002189 | 2010-05-17 | BIENNIAL STATEMENT | 2010-05-01 |
080521002864 | 2008-05-21 | BIENNIAL STATEMENT | 2008-05-01 |
060509003333 | 2006-05-09 | BIENNIAL STATEMENT | 2006-05-01 |
050517000749 | 2005-05-17 | CERTIFICATE OF AMENDMENT | 2005-05-17 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State