Entity Number 930378
Status Active
NameHUNTINGTON EQUIPMENT LEASING CORP.
CountySuffolk
Date of registration 16 Jul 1984 (40 years ago) 16 Jul 1984
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 151 SOUTH STREET, MANORVILLE, NY, United States, 11949
Address ZIP code 11949
Principal Address 151 SOUTH ST., MANORVILLE, NY, United States, 11949
Principal Address ZIP code 11949
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
HUNTINGTON EQUIPMENT LEASING CORP.
DOS Process Agent
151 SOUTH STREET, MANORVILLE, NY, United States, 11949
MATTHEW METZ
Chief Executive Officer
151 SOUTH ST., MANORVILLE, NY, United States, 11949
2004-07-29
2020-07-01
Address
151 SOUTH STREET, MANORVILLE, NY, 11949, USA (Type of address: Service of Process)
2002-06-24
2004-07-29
Address
151 SOUTH ST, MANORVILLE, NY, 11949, USA (Type of address: Service of Process)
2000-07-11
2002-06-24
Address
151 SOUTH STREET, MANORVILLE, NY, 11949, USA (Type of address: Service of Process)
1995-06-07
2000-07-11
Address
PO BOX 502, KINGS PARK, NY, 11754, USA (Type of address: Service of Process)
1984-07-16
1995-06-07
Address
152 OLD NORTHPORT RD., KINGS PARK, NY, 11754, USA (Type of address: Service of Process)
200701060632
2020-07-01
BIENNIAL STATEMENT
2020-07-01
180711006265
2018-07-11
BIENNIAL STATEMENT
2018-07-01
160707006547
2016-07-07
BIENNIAL STATEMENT
2016-07-01
140711006413
2014-07-11
BIENNIAL STATEMENT
2014-07-01
120806002176
2012-08-06
BIENNIAL STATEMENT
2012-07-01
100730002630
2010-07-30
BIENNIAL STATEMENT
2010-07-01
080717002497
2008-07-17
BIENNIAL STATEMENT
2008-07-01
060616002140
2006-06-16
BIENNIAL STATEMENT
2006-07-01
040729002210
2004-07-29
BIENNIAL STATEMENT
2004-07-01
020624002617
2002-06-24
BIENNIAL STATEMENT
2002-07-01
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts