Search icon

JPW LEASING, INC.

Company Details

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

Chief Executive Officer

Name Role Address
JOHN P WOZNICZKA JR Chief Executive Officer 6376 THOMPSON RD, SYRACUSE, NY, United States, 13206

DOS Process Agent

Name Role Address
JPW LEASING, INC. DOS Process Agent 6376 THOMPSON RD., SYRACUSE, NY, United States, 13206

History

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)

Filings

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