Search icon

PEOPLE'S UNITED EQUIPMENT FINANCE CORP.

Company Details

Name: PEOPLE'S UNITED EQUIPMENT FINANCE CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 1990 (35 years ago)
Entity Number: 1429681
ZIP code: 77056
County: New York
Place of Formation: Texas
Address: 1300 POST OAK BLVD STE 1300, HOUSTON, TX, United States, 77056
Principal Address: 1300 POST OAK BLVD., STE. 1300, HOUSTON, TX, United States, 77056

Chief Executive Officer

Name Role Address
JENNIFER WARREN Chief Executive Officer 277 PARK AVE, NEW YORK, NY, United States, 10172

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1300 POST OAK BLVD STE 1300, HOUSTON, TX, United States, 77056

Agent

Name Role Address
TROY H. GEISSER Agent 733 THIRD AVENUE, 7TH FLOOR, NEW YORK, NY, 10017

History

Start date End date Type Value
2024-03-06 2024-03-06 Address 277 PARK AVE, NEW YORK, NY, 10172, USA (Type of address: Chief Executive Officer)
2024-03-06 2024-03-06 Address 850 MAIN STREET, BRIDGEPORT, CT, 06604, USA (Type of address: Chief Executive Officer)
2020-03-13 2024-03-06 Address 850 MAIN STREET, BRIDGEPORT, CT, 06604, USA (Type of address: Chief Executive Officer)
2016-03-01 2020-03-13 Address 850 MAIN STREET, BRIDGPOR, CT, 06604, USA (Type of address: Chief Executive Officer)
2014-03-31 2016-03-01 Address 255 BANK ST, WATERBURY, CT, 06702, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240306000152 2024-03-06 BIENNIAL STATEMENT 2024-03-06
220308002125 2022-03-08 BIENNIAL STATEMENT 2022-03-01
200313060150 2020-03-13 BIENNIAL STATEMENT 2020-03-01
180302006882 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160301006491 2016-03-01 BIENNIAL STATEMENT 2016-03-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State