Name: | LEGELEASE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Oct 1984 (40 years ago) |
Entity Number: | 949455 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 1172 CENTRAL AVE, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RUDOLF P. SCHLEGEL | Chief Executive Officer | 911 CENTRAL AVE #113, ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1172 CENTRAL AVE, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-25 | 2008-10-03 | Address | 908 NEW LOUDON ROAD, LATHAM, NY, 12110, USA (Type of address: Service of Process) |
1992-11-24 | 2008-10-03 | Address | 908 NEW LOUDON ROAD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
1992-11-24 | 2008-10-03 | Address | 908 NEW LOUDON ROAD, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office) |
1984-10-11 | 1993-10-25 | Address | 908 NEW LOUDON ROAD, LATHAM, NY, 12110, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081003002769 | 2008-10-03 | BIENNIAL STATEMENT | 2008-10-01 |
060922002609 | 2006-09-22 | BIENNIAL STATEMENT | 2006-10-01 |
041129002098 | 2004-11-29 | BIENNIAL STATEMENT | 2004-10-01 |
020917002155 | 2002-09-17 | BIENNIAL STATEMENT | 2002-10-01 |
001002002574 | 2000-10-02 | BIENNIAL STATEMENT | 2000-10-01 |
981006002465 | 1998-10-06 | BIENNIAL STATEMENT | 1998-10-01 |
961022002237 | 1996-10-22 | BIENNIAL STATEMENT | 1996-10-01 |
931025002464 | 1993-10-25 | BIENNIAL STATEMENT | 1993-10-01 |
921124002181 | 1992-11-24 | BIENNIAL STATEMENT | 1992-10-01 |
B150467-3 | 1984-10-11 | CERTIFICATE OF INCORPORATION | 1984-10-11 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State