Search icon

FINANCIAL LEASING CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: FINANCIAL LEASING CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 1988 (37 years ago)
Entity Number: 1276570
ZIP code: 10005
County: New York
Place of Formation: Massachusetts
Principal Address: 989 EAST HILLSDALE BLVD., SUITE 300, FOSTER CITY, CA, United States, 94404
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
SALVATORE J. MAGLIETTA Chief Executive Officer 450 MAMARONECK DRIVE, HARRISO, NY, United States, 10528

History

Start date End date Type Value
2000-09-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-21 2000-09-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-09-22 2000-09-05 Address 450 MAMARONECK DR, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
1998-09-22 2000-09-05 Address 989 EAST HILLSDALE BLVD, STE 300, FOSTER CITY, CA, 94404, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-17051 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-17050 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
000905002092 2000-09-05 BIENNIAL STATEMENT 2000-07-01
990921001063 1999-09-21 CERTIFICATE OF CHANGE 1999-09-21
980922002142 1998-09-22 BIENNIAL STATEMENT 1998-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State