Search icon

TEAM FLEET FINANCING CORPORATION

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
LARRY DEAN DE SHON Chief Executive Officer 6 SYLVAN WAY, PARSIPPANY, NJ, United States, 07054

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: LEGAL DEPT, 6 SYLVAN WAY, PARSIPPANY, NJ, United States, 07054

History

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)

Filings

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