Search icon

ATANNAC LEASING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ATANNAC LEASING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1981 (44 years ago)
Entity Number: 691316
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 360 E. Jericho Tpke, Smithtown, NY, United States, 11787
Principal Address: 360 EAST JERICHO TURNPIKE, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN C CANNATA Chief Executive Officer 360 EAST JERICHO TURNPIKE, SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 360 E. Jericho Tpke, Smithtown, NY, United States, 11787

History

Start date End date Type Value
2025-04-18 2025-04-18 Address 360 EAST JERICHO TURNPIKE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2023-07-21 2025-04-18 Address 360 EAST JERICHO TURNPIKE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2023-07-21 2023-07-21 Address 360 EAST JERICHO TURNPIKE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2023-07-21 2025-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-21 2025-04-18 Address 360 E. Jericho Tpke, Smithtown, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250418003057 2025-04-18 BIENNIAL STATEMENT 2025-04-18
230721003957 2023-07-21 BIENNIAL STATEMENT 2023-04-01
190424060282 2019-04-24 BIENNIAL STATEMENT 2019-04-01
170405006938 2017-04-05 BIENNIAL STATEMENT 2017-04-01
150401006054 2015-04-01 BIENNIAL STATEMENT 2015-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State