Name: | HELLER SMALL BUSINESS LENDING CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Dec 1998 (26 years ago) |
Date of dissolution: | 05 Dec 2012 |
Entity Number: | 2320199 |
ZIP code: | 10011 |
County: | Albany |
Place of Formation: | Delaware |
Principal Address: | 635 MARYVILLE CENTER DRIVE, STE 120, ST LOUIS, MO, United States, 63141 |
Address: | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ALEC BURGER | Chief Executive Officer | 901 MAIN AVE, NORWALK, CT, United States, 06851 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-02 | 2011-12-21 | Address | C/O GE COMMERCIAL REAL ESTATE, 901 MAIN ST 4TH FLR, NORWALK, CT, 06851, USA (Type of address: Principal Executive Office) |
2008-12-02 | 2011-01-06 | Address | 10900 NE 4TH ST, BELLEVUE, WA, 98004, USA (Type of address: Chief Executive Officer) |
2003-02-26 | 2008-12-02 | Address | 44 OLD RIDGEBURY RD, DANBURY, CT, 06810, USA (Type of address: Principal Executive Office) |
2003-02-26 | 2008-12-02 | Address | 44 OLD RIDGEBURY RD, DANBURY, CT, 06810, USA (Type of address: Service of Process) |
2003-02-26 | 2008-12-02 | Address | 44 OLD RIDGEBURY RD, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer) |
2001-01-26 | 2003-02-26 | Address | 500 W MONROE ST, CHICAGO, IL, 60661, USA (Type of address: Principal Executive Office) |
2001-01-26 | 2003-02-26 | Address | 500 W MONROE ST, CHICAGO, IL, 60661, USA (Type of address: Chief Executive Officer) |
2000-08-09 | 2003-02-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-12-01 | 2000-08-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
1998-12-01 | 2000-08-09 | Address | 500 WEST MONROE STREET, SUITE 1100, CHICAGO, IL, 60661, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121205000373 | 2012-12-05 | CERTIFICATE OF TERMINATION | 2012-12-05 |
111221002150 | 2011-12-21 | BIENNIAL STATEMENT | 2011-12-01 |
110106002487 | 2011-01-06 | BIENNIAL STATEMENT | 2010-12-01 |
081202002091 | 2008-12-02 | BIENNIAL STATEMENT | 2008-12-01 |
050214002095 | 2005-02-14 | BIENNIAL STATEMENT | 2004-12-01 |
030226002812 | 2003-02-26 | BIENNIAL STATEMENT | 2002-12-01 |
010126002029 | 2001-01-26 | BIENNIAL STATEMENT | 2000-12-01 |
000809000558 | 2000-08-09 | CERTIFICATE OF CHANGE | 2000-08-09 |
981201000091 | 1998-12-01 | APPLICATION OF AUTHORITY | 1998-12-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State