Name: | SCACCIA & SONS LEASING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jul 1979 (46 years ago) |
Entity Number: | 569924 |
ZIP code: | 11435 |
County: | Nassau |
Place of Formation: | New York |
Address: | 104-17 148 ST, JAMAICA, NY, United States, 11435 |
Principal Address: | 104-17 148TH STREET, JAMAICA, NY, United States, 11435 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY SCACCIA | Chief Executive Officer | 104-17 148TH STREET, JAMAICA, NY, United States, 11435 |
Name | Role | Address |
---|---|---|
SCACCIA & SONS LEASING CO., INC. | DOS Process Agent | 104-17 148 ST, JAMAICA, NY, United States, 11435 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-27 | 2024-04-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-26 | 2024-02-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-05 | 2023-07-05 | Address | 104-17 148TH STREET, JAMAICA, NY, 11435, 4921, USA (Type of address: Chief Executive Officer) |
2023-07-05 | 2024-01-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-05 | 2023-07-05 | Address | 104-17 148TH STREET, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230705000411 | 2023-07-05 | BIENNIAL STATEMENT | 2023-07-01 |
220127000898 | 2022-01-27 | BIENNIAL STATEMENT | 2022-01-27 |
190708060010 | 2019-07-08 | BIENNIAL STATEMENT | 2019-07-01 |
20190130002 | 2019-01-30 | ASSUMED NAME CORP INITIAL FILING | 2019-01-30 |
170703007547 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State