Search icon

WAYFARER LEASING CORP.

Company Details

Name: WAYFARER LEASING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 1978 (47 years ago)
Entity Number: 512094
ZIP code: 10165
County: Suffolk
Place of Formation: New York
Principal Address: 41 RIVER ROAD, SAYVILLE, NY, United States, 11782
Address: 60 East 42nd Street, Suite 4600, New York, NY, United States, 10165

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUDITH STEIN Chief Executive Officer PO BOX 626, SAYVILLE, NY, United States, 11782

DOS Process Agent

Name Role Address
MICHAEL GIUSTO C/O NEUFELD, O'LEARY & GIUSTO DOS Process Agent 60 East 42nd Street, Suite 4600, New York, NY, United States, 10165

History

Start date End date Type Value
2024-11-04 2024-11-04 Address PO BOX 626, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
2024-11-04 2024-11-04 Address PO BOX 626, SAYVILLE, NY, 11782, 0626, USA (Type of address: Chief Executive Officer)
2024-08-19 2024-11-04 Address PO BOX 626, SAYVILLE, NY, 11782, 0626, USA (Type of address: Chief Executive Officer)
2024-08-19 2024-08-19 Address PO BOX 626, SAYVILLE, NY, 11782, 0626, USA (Type of address: Chief Executive Officer)
2024-08-19 2024-08-19 Address PO BOX 626, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241104003210 2024-11-04 BIENNIAL STATEMENT 2024-11-04
240819003654 2024-08-19 BIENNIAL STATEMENT 2024-08-19
200901060315 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180914006090 2018-09-14 BIENNIAL STATEMENT 2018-09-01
160901006701 2016-09-01 BIENNIAL STATEMENT 2016-09-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State