Search icon

SNIDER LEASING CORP.

Company Details

Name: SNIDER LEASING CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Nov 2018 (6 years ago)
Date of dissolution: 15 Sep 2022
Entity Number: 5438707
ZIP code: 95380
County: Genesee
Place of Formation: California
Address: 101 lander avenue, TURLOCK, CA, United States, 95380
Principal Address: 5150 MADISON AVENUE, SACRAMENTO, CA, United States, 95841

Chief Executive Officer

Name Role Address
BLAKE S. SNIDER Chief Executive Officer 5301 MADISON AVENUE, SUITE #101, SACRAMENTO, CA, United States, 95841

DOS Process Agent

Name Role Address
the corp. DOS Process Agent 101 lander avenue, TURLOCK, CA, United States, 95380

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2020-11-04 2023-05-02 Address 5301 MADISON AVENUE, SUITE #101, SACRAMENTO, CA, 95841, USA (Type of address: Chief Executive Officer)
2019-05-14 2023-05-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-11-29 2019-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-11-29 2019-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-11-06 2018-11-29 Address P.O. BOX 41376, SACRAMENTO, CA, 95841, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230502003633 2022-09-15 SURRENDER OF AUTHORITY 2022-09-15
201104061491 2020-11-04 BIENNIAL STATEMENT 2020-11-01
SR-109757 2019-05-14 CERTIFICATE OF CHANGE (BY AGENT) 2019-05-14
SR-109758 2019-05-14 CERTIFICATE OF CHANGE (BY AGENT) 2019-05-14
181129000158 2018-11-29 CERTIFICATE OF CHANGE 2018-11-29
181106000586 2018-11-06 APPLICATION OF AUTHORITY 2018-11-06

Date of last update: 23 Mar 2025

Sources: New York Secretary of State