ZEMO LEASING CORPORATION

Name: | ZEMO LEASING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Mar 1985 (40 years ago) |
Entity Number: | 982600 |
ZIP code: | 10960 |
County: | Rockland |
Place of Formation: | New York |
Address: | 127 SO BROADWAY, NYACK, NY, United States, 10960 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 127 SO BROADWAY, NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
BURTON SAUNDERS | Chief Executive Officer | PO BOX 797, NYACK, NY, United States, 10960 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-26 | 2024-04-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-04-14 | 1997-03-27 | Address | 127 SOUTH BROADWAY, PO BOX 797, NYACK, NY, 10960, 0797, USA (Type of address: Chief Executive Officer) |
1993-04-14 | 1997-03-27 | Address | 127 SOUTH BROADWAY, PO BOX 797, NYACK, NY, 10960, 0797, USA (Type of address: Principal Executive Office) |
1993-04-14 | 1997-03-27 | Address | 127 SOUTH BROADWAY, PO BOX 797, NYACK, NY, 10960, 0797, USA (Type of address: Service of Process) |
1985-03-20 | 2022-09-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070320002583 | 2007-03-20 | BIENNIAL STATEMENT | 2007-03-01 |
050420002088 | 2005-04-20 | BIENNIAL STATEMENT | 2005-03-01 |
030228002680 | 2003-02-28 | BIENNIAL STATEMENT | 2003-03-01 |
010312002578 | 2001-03-12 | BIENNIAL STATEMENT | 2001-03-01 |
990315002152 | 1999-03-15 | BIENNIAL STATEMENT | 1999-03-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State