Name: | VALUE LEASING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Apr 1983 (42 years ago) |
Entity Number: | 835658 |
ZIP code: | 11743 |
County: | Queens |
Place of Formation: | New York |
Address: | 17 GREEN ST, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER PASTORELLI | Chief Executive Officer | 17 GREEN ST, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 17 GREEN ST, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-14 | 2001-04-19 | Address | 15-14 COLLEGE PT. BLVD, COLLEGE PT., NY, 11356, USA (Type of address: Chief Executive Officer) |
1993-01-14 | 2001-04-19 | Address | 86 PONDFIELD RD, BRONXVILLE, NY, 10708, USA (Type of address: Principal Executive Office) |
1993-01-14 | 2001-04-19 | Address | 86 PONDFIELD RD, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process) |
1983-04-18 | 1993-01-14 | Address | 18-34 COLLEGE POINT, BLVD., COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210412060254 | 2021-04-12 | BIENNIAL STATEMENT | 2021-04-01 |
170404006396 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
150402006526 | 2015-04-02 | BIENNIAL STATEMENT | 2015-04-01 |
130919006332 | 2013-09-19 | BIENNIAL STATEMENT | 2013-04-01 |
110425002822 | 2011-04-25 | BIENNIAL STATEMENT | 2011-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State