Name: | JPW LEASING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jun 1979 (46 years ago) |
Entity Number: | 560915 |
ZIP code: | 13206 |
County: | Onondaga |
Place of Formation: | New York |
Principal Address: | 6376 THOMPSON RD, SYRACUSE, NY, United States, 13206 |
Address: | 6376 THOMPSON RD., SYRACUSE, NY, United States, 13206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN P WOZNICZKA JR | Chief Executive Officer | 6376 THOMPSON RD, SYRACUSE, NY, United States, 13206 |
Name | Role | Address |
---|---|---|
JPW LEASING, INC. | DOS Process Agent | 6376 THOMPSON RD., SYRACUSE, NY, United States, 13206 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-23 | 2024-04-23 | Address | 6376 THOMPSON RD, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer) |
2021-06-01 | 2024-04-23 | Address | 6376 THOMPSON RD., SYRACUSE, NY, 13206, USA (Type of address: Service of Process) |
2017-06-01 | 2021-06-01 | Address | 6376 THOMPSON RD., SYRACUSE, NY, 13206, USA (Type of address: Service of Process) |
2003-06-04 | 2024-04-23 | Address | 6376 THOMPSON RD, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer) |
2003-06-04 | 2017-06-01 | Address | 6376 THOMPSON RD, SYRACUSE, NY, 13206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240423003499 | 2024-04-23 | BIENNIAL STATEMENT | 2024-04-23 |
210601060146 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190604060108 | 2019-06-04 | BIENNIAL STATEMENT | 2019-06-01 |
20180705077 | 2018-07-05 | ASSUMED NAME CORP INITIAL FILING | 2018-07-05 |
170601006141 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State