Search icon

CONTAINER LEASING INTERNATIONAL, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CONTAINER LEASING INTERNATIONAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Feb 1998 (27 years ago)
Entity Number: 2224297
ZIP code: 12207
County: Onondaga
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
0585787
State:
CONNECTICUT

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001542379
Phone:
201-391-0800

Latest Filings

Form type:
ABS-15G
File number:
025-00685
Filing date:
2023-05-30
File:
Form type:
ABS-15G
File number:
025-00685
Filing date:
2022-01-07
File:
Form type:
ABS-15G
File number:
025-00685
Filing date:
2021-02-11
File:
Form type:
ABS-15G
File number:
025-00685
Filing date:
2021-02-09
File:
Form type:
ABS-15G
File number:
025-00685
Filing date:
2020-09-24
File:

Legal Entity Identifier

LEI Number:
254900Y7ALZA9TDZMT34

Registration Details:

Initial Registration Date:
2019-10-08
Next Renewal Date:
2025-09-08
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2009-02-23 2024-02-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2009-02-23 2024-02-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2002-12-10 2009-02-23 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-02-02 2002-12-10 Address ATTN: STEVEN J. FORD, ESQ., 250 CLINTON ST., STE 201, SYRACUSE, NY, 13202, 1258, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240208003888 2024-02-08 BIENNIAL STATEMENT 2024-02-08
220202001009 2022-02-02 BIENNIAL STATEMENT 2022-02-02
200203061225 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180201006429 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160201006465 2016-02-01 BIENNIAL STATEMENT 2016-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State