Search icon

HELLER SMALL BUSINESS LENDING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: HELLER SMALL BUSINESS LENDING CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Dec 1998 (27 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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ALEC BURGER Chief Executive Officer 901 MAIN AVE, NORWALK, CT, United States, 06851

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State