CONTAINER LEASING INTERNATIONAL, LLC
Headquarter
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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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.
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) |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State