Search icon

STRUCTURE USA LEASING CORP.

Company Details

Name: STRUCTURE USA LEASING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 2019 (6 years ago)
Entity Number: 5536867
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 1634 NEW HIGHWAY, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1634 NEW HIGHWAY, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
DOMENICO L. DELMONACO, JR. Chief Executive Officer 1634 NEW HIGHWAY, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 84 SOUTHWOODS ROAD, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address 1634 NEW HIGHWAY, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2025-01-16 2025-04-01 Address 1634 NEW HIGHWAY, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2025-01-16 2025-01-16 Address 1634 NEW HIGHWAY, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2025-01-16 2025-01-16 Address 84 SOUTHWOODS ROAD, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2025-01-16 2025-04-01 Address 1634 NEW HIGHWAY, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2025-01-15 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-03 2025-01-16 Address 84 SOUTHWOODS ROAD, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2023-04-03 2023-04-03 Address 1634 NEW HIGHWAY, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2023-04-03 2025-01-16 Address 1634 NEW HIGHWAY, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401048207 2025-04-01 BIENNIAL STATEMENT 2025-04-01
250116000695 2025-01-15 CERTIFICATE OF AMENDMENT 2025-01-15
230403004811 2023-04-03 BIENNIAL STATEMENT 2023-04-01
210421060139 2021-04-21 BIENNIAL STATEMENT 2021-04-01
190507000675 2019-05-07 CERTIFICATE OF CHANGE 2019-05-07
190418010409 2019-04-18 CERTIFICATE OF INCORPORATION 2019-04-18

Date of last update: 23 Mar 2025

Sources: New York Secretary of State