Name: | BRUCTITTA LEASING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Feb 1985 (40 years ago) |
Entity Number: | 973004 |
ZIP code: | 11105 |
County: | Queens |
Place of Formation: | New York |
Address: | 21-77 31ST STREET, ASTORIA, NY, United States, 11105 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRUCTITTA LEASING CORP. | DOS Process Agent | 21-77 31ST STREET, ASTORIA, NY, United States, 11105 |
Name | Role | Address |
---|---|---|
JACK BRUCCULERI | Chief Executive Officer | 21-77 31ST STREET, ASTORIA, NY, United States, 11105 |
Start date | End date | Type | Value |
---|---|---|---|
2015-01-22 | 2015-02-03 | Address | 21-77 31ST STREET SUITE 107, ASTORIA, NY, 11105, USA (Type of address: Service of Process) |
1997-04-09 | 2015-02-03 | Address | 18-55 42 ST., ASTORIA, NY, 11105, 1026, USA (Type of address: Chief Executive Officer) |
1997-04-09 | 2015-01-22 | Address | 18-55 42 ST., ASTORIA, NY, 11105, 1026, USA (Type of address: Service of Process) |
1995-09-29 | 1997-04-09 | Address | 18-55 42 STREET, ASTORIA, NY, 11105, 1026, USA (Type of address: Service of Process) |
1995-09-29 | 1997-04-09 | Address | 18-55 42 STREET, ASTORIA, NY, 11105, 1026, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190215060240 | 2019-02-15 | BIENNIAL STATEMENT | 2019-02-01 |
170202006272 | 2017-02-02 | BIENNIAL STATEMENT | 2017-02-01 |
150203006376 | 2015-02-03 | BIENNIAL STATEMENT | 2015-02-01 |
150122000716 | 2015-01-22 | CERTIFICATE OF CHANGE | 2015-01-22 |
130205006300 | 2013-02-05 | BIENNIAL STATEMENT | 2013-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State