Search icon

TAGE EQUIPMENT FINANCIAL SERVICES CORPORATION

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
TREVOR SCHAUENBERG Chief Executive Officer 500 WEST MONROE ST, CHICAGO, IL, United States, 60661

History

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)

Filings

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