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 |
Name | Role | Address |
---|---|---|
BLAKE S. SNIDER | Chief Executive Officer | 5301 MADISON AVENUE, SUITE #101, SACRAMENTO, CA, United States, 95841 |
Name | Role | Address |
---|---|---|
the corp. | DOS Process Agent | 101 lander avenue, TURLOCK, CA, United States, 95380 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
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) |
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