Search icon

FINANCIAL PACIFIC LEASING, LLC

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 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

History

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)

Filings

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