Name: | TAGE EQUIPMENT FINANCIAL SERVICES CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Oct 1998 (27 years ago) |
Date of dissolution: | 25 Aug 2016 |
Entity Number: | 2306303 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 201 MERRITT 7, NORWALK, CT, United States, 06851 |
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 |
---|---|---|
TREVOR SCHAUENBERG | Chief Executive Officer | 500 WEST MONROE ST, CHICAGO, IL, United States, 60661 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-19 | 2014-10-16 | Address | 10 RIVERVIEW DRIVE, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer) |
2010-10-19 | 2012-10-19 | Address | 10 RIVERVIEW DR, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer) |
2008-10-10 | 2010-10-19 | Address | 44 OLD RIDGEBURY ROAD, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer) |
2005-01-19 | 2008-10-10 | Address | 44 OLD RIDGEBURY RD, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer) |
2005-01-19 | 2010-10-19 | Address | 44 OLD RIDGEBURY RD, DANBURY, CT, 06810, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-27990 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-27989 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160825000719 | 2016-08-25 | CERTIFICATE OF TERMINATION | 2016-08-25 |
141016006317 | 2014-10-16 | BIENNIAL STATEMENT | 2014-10-01 |
121019006006 | 2012-10-19 | BIENNIAL STATEMENT | 2012-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State