Search icon

LEASING TECHNOLOGIES INTERNATIONAL, INC.

Company Details

Name: LEASING TECHNOLOGIES INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Nov 1995 (30 years ago)
Date of dissolution: 15 Dec 2015
Entity Number: 1973493
ZIP code: 06897
County: New York
Place of Formation: Delaware
Address: ATTN: ARNOLD J. HOEGLER, 24 DANBURY ROAD SUITE 2, WILTON, CT, United States, 06897
Principal Address: 24 DANBURY RD, WILTON, CT, United States, 06897

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: ARNOLD J. HOEGLER, 24 DANBURY ROAD SUITE 2, WILTON, CT, United States, 06897

Chief Executive Officer

Name Role Address
F JARED SPROLE Chief Executive Officer 24 DANBURY RD, WILTON, CT, United States, 06897

History

Start date End date Type Value
2013-07-18 2015-12-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-07-18 2015-12-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2009-09-04 2013-07-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-09-04 2013-07-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1997-12-11 2013-11-15 Address 221 DANBURY RD, WILTON, CT, 06897, 4007, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
151215000046 2015-12-15 SURRENDER OF AUTHORITY 2015-12-15
131115006470 2013-11-15 BIENNIAL STATEMENT 2013-11-01
130718000976 2013-07-18 CERTIFICATE OF CHANGE 2013-07-18
111209002376 2011-12-09 BIENNIAL STATEMENT 2011-11-01
091204002816 2009-12-04 BIENNIAL STATEMENT 2009-11-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State