Search icon

ALL VEHICLE LEASING, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ALL VEHICLE LEASING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1983 (42 years ago)
Entity Number: 882953
ZIP code: 11550
County: Nassau
Place of Formation: New York
Address: 301 N FRANKLIN STREET, HEMPSTEAD, NY, United States, 11550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 301 N FRANKLIN STREET, HEMPSTEAD, NY, United States, 11550

Chief Executive Officer

Name Role Address
RICHARD A. COPPOLA, JR Chief Executive Officer 310 N FRANKLIN STREET, HEMPSTEAD, NY, United States, 11550

Links between entities

Type:
Headquarter of
Company Number:
375c9940-9cd4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0651580
State:
CONNECTICUT

History

Start date End date Type Value
2000-01-31 2009-12-30 Address 210 GARDINERS AVENUE, LEVITTOWN, NY, 11756, USA (Type of address: Principal Executive Office)
1997-12-22 2009-12-30 Address 210 GARDINERS AVE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
1993-01-07 1997-12-22 Address 501 N. 7TH ST., NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
1993-01-07 2000-01-31 Address 501 N. 7TH ST., NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
1993-01-07 2009-12-30 Address 210 GARDINERS AVE., LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140113002144 2014-01-13 BIENNIAL STATEMENT 2013-12-01
111229002145 2011-12-29 BIENNIAL STATEMENT 2011-12-01
091230003013 2009-12-30 BIENNIAL STATEMENT 2009-12-01
071218002895 2007-12-18 BIENNIAL STATEMENT 2007-12-01
060118002867 2006-01-18 BIENNIAL STATEMENT 2005-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State