Search icon

QUADIENT LEASING USA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: QUADIENT LEASING USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 1986 (39 years ago)
Entity Number: 1123410
ZIP code: 06461
County: New York
Place of Formation: California
Address: 478 WHEELERS FARMS RD, MILFORD, CT, United States, 06461
Principal Address: 478 WHEELERS FARMS ROAD, MILFORD, CT, United States, 06461

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 478 WHEELERS FARMS RD, MILFORD, CT, United States, 06461

Chief Executive Officer

Name Role Address
SCOTT POMPONIO Chief Executive Officer 478 WHEELERS FARMS ROAD, MILFORD, CT, United States, 06461

History

Start date End date Type Value
2024-10-22 2024-10-22 Address 478 WHEELERS FARMS ROAD, MILFORD, CT, 06461, USA (Type of address: Chief Executive Officer)
2020-10-02 2024-10-22 Address 478 WHEELERS FARMS RD, MILFORD, CT, 06461, USA (Type of address: Service of Process)
2017-11-01 2024-10-22 Address 478 WHEELERS FARMS ROAD, MILFORD, CT, 06461, USA (Type of address: Chief Executive Officer)
2016-08-23 2017-11-01 Address 478 WHEELERS FARMS ROAD, MILFORD, CT, 06461, USA (Type of address: Chief Executive Officer)
2013-04-09 2020-04-21 Name MAILFINANCE INC.

Filings

Filing Number Date Filed Type Effective Date
241022001093 2024-10-22 BIENNIAL STATEMENT 2024-10-22
221003001079 2022-10-03 BIENNIAL STATEMENT 2022-10-01
201002060925 2020-10-02 BIENNIAL STATEMENT 2020-10-01
200421000263 2020-04-21 CERTIFICATE OF AMENDMENT 2020-04-21
181004006289 2018-10-04 BIENNIAL STATEMENT 2018-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State