Search icon

CAPITAL CITIES LEASING CORPORATION

Print

Details

Entity Number 226768

Status Active

NameCAPITAL CITIES LEASING CORPORATION

CountyAlbany

Date of registration 09 Aug 1968 (56 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address PO BOX 8, WEST SAND LAKE, NY, United States, 12196

Address ZIP code 12196

Principal Address 34 GRANGE RD, WEST SAND LAKE, NY, United States, 12196

Principal Address ZIP code 12196

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

CARL CLEMENTE

Chief Executive Officer

556 BRUNSWICK ROAD, TROY, NY, United States, 12180

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

PO BOX 8, WEST SAND LAKE, NY, United States, 12196

History

Start date End date Type Value

2024-03-22

2024-03-22

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2024-03-21

2024-03-22

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2000-04-28

2011-04-20

Address

THE ROWLANDS LAW FIRM, 26 COMPUTER DRIVE WEST, ALBANY, NY, 12205, USA (Type of address: Service of Process)

1996-08-02

2000-04-28

Address

80 STATE STREET, MACKRELL ROLANDS & PREMO, ALBANY, NY, 12207, USA (Type of address: Service of Process)

1996-08-02

2014-08-06

Address

3 BLUESTONE RIDGE, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)

1993-06-09

1996-08-02

Address

25 NORTH LAKE AVENUE, TROY, NY, 12180, USA (Type of address: Principal Executive Office)

1993-06-09

1996-08-02

Address

80 STATE STREET, CRANE & MACKRELL , ESQ., ALBANY, NY, 12207, USA (Type of address: Service of Process)

1990-06-12

1993-06-09

Address

11 LARKSPUR DRIVE, LATHAM, NY, 12110, USA (Type of address: Service of Process)

1968-08-09

1990-06-12

Address

P.O. BOX 278, AVERILL PARK, NY, 12018, USA (Type of address: Service of Process)

1968-08-09

2024-03-21

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date

160809006441

2016-08-09

BIENNIAL STATEMENT

2016-08-01

140806006749

2014-08-06

BIENNIAL STATEMENT

2014-08-01

110420000145

2011-04-20

CERTIFICATE OF CHANGE

2011-04-20

100903002826

2010-09-03

BIENNIAL STATEMENT

2010-08-01

080819002677

2008-08-19

BIENNIAL STATEMENT

2008-08-01

060814002485

2006-08-14

BIENNIAL STATEMENT

2006-08-01

040903002184

2004-09-03

BIENNIAL STATEMENT

2004-08-01

020920002735

2002-09-20

BIENNIAL STATEMENT

2002-08-01

000724002475

2000-07-24

BIENNIAL STATEMENT

2000-08-01

000428000732

2000-04-28

CERTIFICATE OF CHANGE

2000-04-28

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts