Name: | FIRST CHICAGO LEASING CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 May 1973 (52 years ago) |
Entity Number: | 262527 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 10 South Dearborn, IL1-0502, Chicago, IL, United States, 60603 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
YALE C HENDERSON | Chief Executive Officer | 10 SOUTH DEARBORN, IL1-0502, CHICAGO, IL, United States, 60603 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
c/o C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-13 | 2025-05-13 | Address | 10 SOUTH DEARBORN, IL1-0502, CHICAGO, IL, 60603, USA (Type of address: Chief Executive Officer) |
2024-06-07 | 2025-05-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-06-07 | 2024-06-07 | Address | 10 SOUTH DEARBORN, IL1-0502, CHICAGO, IL, 60603, USA (Type of address: Chief Executive Officer) |
2024-06-07 | 2025-05-13 | Address | 10 SOUTH DEARBORN, IL1-0502, CHICAGO, IL, 60603, USA (Type of address: Chief Executive Officer) |
2024-06-07 | 2025-05-13 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250513000901 | 2025-05-13 | BIENNIAL STATEMENT | 2025-05-13 |
240607001621 | 2024-06-06 | CERTIFICATE OF CHANGE BY ENTITY | 2024-06-06 |
230512001998 | 2023-05-12 | BIENNIAL STATEMENT | 2023-05-01 |
210524060497 | 2021-05-24 | BIENNIAL STATEMENT | 2021-05-01 |
190515060071 | 2019-05-15 | BIENNIAL STATEMENT | 2019-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State