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