H B E LEASING CORPORATION

Name: | H B E LEASING CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Nov 1968 (57 years ago) |
Entity Number: | 230309 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New Jersey |
Principal Address: | 11330 OLIVE ST RD, ST LOUIS, MO, United States, 63141 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
FRED S KUMMER | Chief Executive Officer | 11330 OLIVE ST RD, ST LOUIS, MO, United States, 63141 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-11-16 | 2000-12-27 | Address | 11330 OLIVE STREET ROAD, ST. LOUIS, MO, 63141, 7149, USA (Type of address: Chief Executive Officer) |
1998-11-16 | 2000-12-27 | Address | 11330 OLIVE STREET ROAD, ST. LOUIS, MO, 63141, 7149, USA (Type of address: Principal Executive Office) |
1998-11-16 | 1999-10-19 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-2838 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-2837 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
061115002143 | 2006-11-15 | BIENNIAL STATEMENT | 2006-11-01 |
041130002389 | 2004-11-30 | BIENNIAL STATEMENT | 2004-11-01 |
030129002659 | 2003-01-29 | BIENNIAL STATEMENT | 2002-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State