Name: | TEAM FLEET FINANCING CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Aug 1994 (31 years ago) |
Date of dissolution: | 31 Jul 2018 |
Entity Number: | 1842781 |
ZIP code: | 07054 |
County: | Albany |
Place of Formation: | Delaware |
Address: | ATTN: LEGAL DEPT, 6 SYLVAN WAY, PARSIPPANY, NJ, United States, 07054 |
Principal Address: | 6 SYLVAN WAY, PARSIPPANY, NJ, United States, 07054 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
LARRY DEAN DE SHON | Chief Executive Officer | 6 SYLVAN WAY, PARSIPPANY, NJ, United States, 07054 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: LEGAL DEPT, 6 SYLVAN WAY, PARSIPPANY, NJ, United States, 07054 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-22 | 2016-08-02 | Address | 6 SYLVAN WAY, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer) |
2005-10-12 | 2008-07-22 | Address | 6 SYLVAN WAY, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer) |
2002-12-17 | 2018-07-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2002-12-17 | 2018-07-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2002-08-14 | 2005-10-12 | Address | 4225 NAPERVILLE RD, LISLE, IL, 60532, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180731000309 | 2018-07-31 | SURRENDER OF AUTHORITY | 2018-07-31 |
160802006706 | 2016-08-02 | BIENNIAL STATEMENT | 2016-08-01 |
140805006173 | 2014-08-05 | BIENNIAL STATEMENT | 2014-08-01 |
120806006225 | 2012-08-06 | BIENNIAL STATEMENT | 2012-08-01 |
100729002170 | 2010-07-29 | BIENNIAL STATEMENT | 2010-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State