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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
TOM QUINDLEN | Chief Executive Officer | 10 RIVERVIEW DRIVE, DANBURY, CT, United States, 06810 |
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) |
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