Search icon

EXECUTIVE VEHICLE LEASING CORP.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: EXECUTIVE VEHICLE LEASING CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 02 Feb 2000
Branch of: EXECUTIVE VEHICLE LEASING CORP., NEW YORK (Company Number 1299842)
Business ALEI: 0642404
Annual report due: 01 Feb 2013
Place of Formation: NEW YORK
E-Mail: evllease@aol.com

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
JACOB RAK Officer 50 TICE BLVD, WOODCLIFF LAKE, NJ, 07677, United States 43 DIMMIG RD, UPPER SADDLE RIVER, NJ, 07458, United States
CHETT FRIEDMAN Officer EXECUTIVE VEHICLE LEASING CORP, 50 TICE BOULVARD, WOODCLIFF LAKE, NJ, 07677, United States 7 BLUE SKY LANE, MONTVALE, NJ, 07645, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0006526201 2019-04-08 2019-04-08 Withdrawal Certificate of Withdrawal -
0004502443 2012-01-12 - Annual Report Annual Report 2012
0004405118 2011-02-10 - Annual Report Annual Report 2011
0004125243 2010-02-01 - Annual Report Annual Report 2010
0003888586 2009-02-09 - Annual Report Annual Report 2009
0003646324 2008-02-19 - Annual Report Annual Report 2008
0003397513 2007-02-13 - Annual Report Annual Report 2007
0003173583 2006-02-16 - Annual Report Annual Report 2006
0003014052 2005-02-28 - Annual Report Annual Report 2005
0002877769 2004-09-27 - Annual Report Annual Report 2004
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information