Search icon

RMG LEASING CORP.

Company Details

Name: RMG LEASING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 1979 (46 years ago)
Entity Number: 589147
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 617 11TH AVENUE, NEW YORK, NY, United States, 10036
Principal Address: 617 11TH AVE, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT GANS Chief Executive Officer 617 11TH AVE, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
ROBERT GANS DOS Process Agent 617 11TH AVENUE, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2025-04-16 2025-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-03 2025-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-27 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-05 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-16 2024-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20210225010 2021-02-25 ASSUMED NAME CORP INITIAL FILING 2021-02-25
170427000686 2017-04-27 CERTIFICATE OF CHANGE 2017-04-27
071030002681 2007-10-30 BIENNIAL STATEMENT 2007-10-01
060105002660 2006-01-05 BIENNIAL STATEMENT 2005-10-01
020715002652 2002-07-15 BIENNIAL STATEMENT 2001-10-01

Court Cases

Court Case Summary

Filing Date:
1997-05-20
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
FERRARA,
Party Role:
Plaintiff
Party Name:
RMG LEASING CORP.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State