Search icon

LEGELEASE CORPORATION

Company Details

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

Chief Executive Officer

Name Role Address
RUDOLF P. SCHLEGEL Chief Executive Officer 911 CENTRAL AVE #113, ALBANY, NY, United States, 12206

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1172 CENTRAL AVE, ALBANY, NY, United States, 12205

History

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)

Filings

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