Search icon

HELLER FINANCIAL LEASING, INC.

Company Details

Name: HELLER FINANCIAL LEASING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Feb 1994 (31 years ago)
Date of dissolution: 08 Feb 2013
Entity Number: 1793766
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 201 MERRITT 7, NORWALK, CT, United States, 06851
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
TOM QUINDLEN Chief Executive Officer 10 RIVERVIEW DRIVE, DANBURY, CT, United States, 06810

History

Start date End date Type Value
2010-03-08 2012-03-26 Address 10 RIVERVIEW DRIVE, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer)
2008-02-28 2010-03-08 Address 44 RIDGEBURY RD, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer)
2008-02-28 2010-03-08 Address 44 OLD RIDGEBURY RD, DANBURY, CT, 06810, USA (Type of address: Principal Executive Office)
2006-09-19 2008-02-28 Address 10 RIVERVIEW DR, DANBURY, CT, 06810, USA (Type of address: Principal Executive Office)
2006-09-19 2008-02-28 Address 10 RIVERVIEW DR, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-21429 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-21428 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130208000362 2013-02-08 CERTIFICATE OF TERMINATION 2013-02-08
120326002402 2012-03-26 BIENNIAL STATEMENT 2012-02-01
100308002768 2010-03-08 BIENNIAL STATEMENT 2010-02-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State