Name: | TD EQUIPMENT FINANCE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Mar 2000 (25 years ago) |
Entity Number: | 2486284 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Maine |
Principal Address: | 12000 Horizon Way, 3rd Floor, Mt. Laurel, NJ, United States, 08054 |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ANTHONY SASSO | Chief Executive Officer | 12000 HORIZON WAY, 3RD FLOOR, MT. LAUREL, NJ, United States, 08054 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-03 | 2024-05-03 | Address | 12000 HORIZON WAY, 3RD FLOOR, MT. LAUREL, NJ, 08054, USA (Type of address: Chief Executive Officer) |
2024-05-03 | 2024-05-03 | Address | 2059 SPRINGDALE RD, CHERRY HILL, NJ, 08003, USA (Type of address: Chief Executive Officer) |
2020-03-03 | 2024-05-03 | Address | 2059 SPRINGDALE RD, CHERRY HILL, NJ, 08003, USA (Type of address: Chief Executive Officer) |
2018-03-02 | 2020-03-03 | Address | 1006 ASTORIA BLVD, CHERRY HILL, NJ, 08003, USA (Type of address: Chief Executive Officer) |
2018-03-02 | 2020-03-03 | Address | 1006 ASTORIA BLVD, CHERRY HILL, NJ, 08003, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240503004495 | 2024-05-03 | BIENNIAL STATEMENT | 2024-05-03 |
220325003086 | 2022-03-25 | BIENNIAL STATEMENT | 2022-03-01 |
200303061448 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
180302006611 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
160308006053 | 2016-03-08 | BIENNIAL STATEMENT | 2016-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State