Name: | BARNUM ISLE LEASING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jul 1981 (44 years ago) |
Entity Number: | 714156 |
ZIP code: | 11572 |
County: | Nassau |
Place of Formation: | New York |
Address: | 413 Nassau Parkway, Oceanside, NY, United States, 11572 |
Principal Address: | 4 PETTIT PLACE, ISLAND PARK, NY, United States, 11558 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS FANTOZZI | DOS Process Agent | 413 Nassau Parkway, Oceanside, NY, United States, 11572 |
Name | Role | Address |
---|---|---|
THOMAS FANTOZZI | Chief Executive Officer | 4 PETTIT PLACE, ISLAND PARK, NY, United States, 11558 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-18 | 2024-10-18 | Address | 4 PETTIT PLACE, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer) |
2020-09-22 | 2024-10-18 | Address | 4 PETTIT PLACE, ISLAND PARK, NY, 11558, USA (Type of address: Service of Process) |
2015-07-06 | 2020-09-22 | Address | 4 PETTIT PLACE, ISLAND PARK, NY, 11558, USA (Type of address: Service of Process) |
2015-07-06 | 2024-10-18 | Address | 4 PETTIT PLACE, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer) |
1993-02-17 | 2015-07-06 | Address | ONE BRYANT PLACE, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241018000938 | 2024-10-18 | BIENNIAL STATEMENT | 2024-10-18 |
220726002173 | 2022-07-26 | BIENNIAL STATEMENT | 2021-07-01 |
200922060128 | 2020-09-22 | BIENNIAL STATEMENT | 2019-07-01 |
150706002017 | 2015-07-06 | BIENNIAL STATEMENT | 2015-07-01 |
050829002183 | 2005-08-29 | BIENNIAL STATEMENT | 2005-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State