NEW HYDE PARK LEASING CORP.

Name: | NEW HYDE PARK LEASING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jun 1979 (46 years ago) |
Entity Number: | 565580 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 1455 VALLEY ROAD, WAYNE, NJ, United States, 07470 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IRA ROBBINS | Chief Executive Officer | 1455 VALLEY ROAD, WAYNE, NJ, United States, 07470 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-01 | 2023-06-01 | Address | 1455 VALLEY ROAD, WAYNE, NJ, 07470, USA (Type of address: Chief Executive Officer) |
2020-01-29 | 2023-06-01 | Address | 1455 VALLEY ROAD, WAYNE, NJ, 07470, USA (Type of address: Chief Executive Officer) |
2019-12-12 | 2023-06-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-09-25 | 2020-01-29 | Address | 1455 VALLEY ROAD, WAYNE, NJ, 07470, USA (Type of address: Chief Executive Officer) |
2013-09-25 | 2019-12-12 | Address | C/O VALLEY NATIONAL BANK, 1455 VALLEY ROAD, WAYNE, NJ, 07470, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230601000089 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
210701000001 | 2021-07-01 | BIENNIAL STATEMENT | 2021-07-01 |
200129060124 | 2020-01-29 | BIENNIAL STATEMENT | 2019-06-01 |
191212000128 | 2019-12-12 | CERTIFICATE OF CHANGE | 2019-12-12 |
20190703040 | 2019-07-03 | ASSUMED NAME CORP INITIAL FILING | 2019-07-03 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State