ESPRIT LEASING, INC.

Name: | ESPRIT LEASING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Aug 1979 (46 years ago) |
Entity Number: | 576127 |
ZIP code: | 11746 |
County: | Nassau |
Place of Formation: | New York |
Address: | 8 CHICHESTER RD, HUNTINGTON STATION, NY, United States, 11746 |
Principal Address: | 8 CHICHESTERRD, HUNTINGTON STATION, NY, United States, 11746 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM TOWART | Chief Executive Officer | 8 CHICHESTER RD, HUNTINGTON STATION, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
WILLIAM TOWART | DOS Process Agent | 8 CHICHESTER RD, HUNTINGTON STATION, NY, United States, 11746 |
Start date | End date | Type | Value |
---|---|---|---|
2001-08-01 | 2005-10-04 | Address | 6 TAMMI COURT, KINGS PARK, NY, 11754, USA (Type of address: Service of Process) |
2001-08-01 | 2005-10-04 | Address | 6 TAMMI COURT, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer) |
1995-04-17 | 2005-10-04 | Address | 8 CHICHESTER RD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office) |
1995-04-17 | 2001-08-01 | Address | 33 MILDRED CT, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer) |
1995-04-17 | 2001-08-01 | Address | 33 MILDRED CT, NESCONSET, NY, 11767, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20200303075 | 2020-03-03 | ASSUMED NAME CORP INITIAL FILING | 2020-03-03 |
051004003175 | 2005-10-04 | BIENNIAL STATEMENT | 2005-08-01 |
030723002415 | 2003-07-23 | BIENNIAL STATEMENT | 2003-08-01 |
010801002462 | 2001-08-01 | BIENNIAL STATEMENT | 2001-08-01 |
990830002623 | 1999-08-30 | BIENNIAL STATEMENT | 1999-08-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State