Name: | SMBC LEASING AND FINANCE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Nov 1990 (34 years ago) |
Entity Number: | 1491131 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 State Street, NEW YORK, NY, United States, 12207 |
Principal Address: | 277 Park Avenue, 6th Floor, New York, NY, United States, 10172 |
Name | Role | Address |
---|---|---|
STEPHEN R. PERRY | Chief Executive Officer | 277 PARK AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10172 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, NEW YORK, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-04 | 2024-11-04 | Address | 277 PARK AVENUE, 6TH FLOOR, NEW YORK, NY, 10172, USA (Type of address: Chief Executive Officer) |
2020-11-02 | 2024-11-04 | Address | 277 PARK AVENUE, 6TH FLOOR, NEW YORK, NY, 10172, USA (Type of address: Chief Executive Officer) |
2014-11-10 | 2020-11-02 | Address | 277 PARK AVENUE, NEW YORK, NY, 10172, USA (Type of address: Chief Executive Officer) |
2012-11-01 | 2014-11-10 | Address | 277 PARK AVENUE, NEW YORK, NY, 10172, USA (Type of address: Chief Executive Officer) |
2010-11-16 | 2012-11-01 | Address | 277 PARK AVENUE, NEW YORK, NY, 10172, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241104000031 | 2024-11-04 | BIENNIAL STATEMENT | 2024-11-04 |
221202001897 | 2022-12-02 | BIENNIAL STATEMENT | 2022-11-01 |
201102061040 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181101006575 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
161121006031 | 2016-11-21 | BIENNIAL STATEMENT | 2016-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State