Name: | FINANCIAL PACIFIC LEASING, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Mar 2001 (24 years ago) |
Date of dissolution: | 17 Oct 2013 |
Entity Number: | 2618030 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Washington |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-06-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-05-18 | 2011-06-17 | Address | 1773 WESTERN AVE, ALBANY, NY, 12203, USA (Type of address: Service of Process) |
2007-05-09 | 2007-05-18 | Address | 1773 WESTERN AVE, ALBANY, NY, 12203, USA (Type of address: Service of Process) |
2007-01-04 | 2011-06-17 | Address | 1773 WESTERN AVENUE, ALBANY, NY, 12203, USA (Type of address: Registered Agent) |
2003-07-22 | 2007-05-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-07-22 | 2007-01-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-03-20 | 2003-07-22 | Address | 3455 S 344TH WAY, SUITE 300, FEDERAL WAY, WA, 98001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-33013 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-33012 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
131017000237 | 2013-10-17 | CERTIFICATE OF TERMINATION | 2013-10-17 |
130322006384 | 2013-03-22 | BIENNIAL STATEMENT | 2013-03-01 |
110617000743 | 2011-06-17 | CERTIFICATE OF CHANGE | 2011-06-17 |
110427002207 | 2011-04-27 | BIENNIAL STATEMENT | 2011-03-01 |
090406002616 | 2009-04-06 | BIENNIAL STATEMENT | 2009-03-01 |
070518000258 | 2007-05-18 | CERTIFICATE OF CHANGE | 2007-05-18 |
070509002385 | 2007-05-09 | BIENNIAL STATEMENT | 2007-03-01 |
070104000345 | 2007-01-04 | CERTIFICATE OF CHANGE | 2007-01-04 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State