QUADIENT LEASING USA, INC.

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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 478 WHEELERS FARMS RD, MILFORD, CT, United States, 06461 |
Name | Role | Address |
---|---|---|
SCOTT POMPONIO | Chief Executive Officer | 478 WHEELERS FARMS ROAD, MILFORD, CT, United States, 06461 |
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. |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State