Search icon

CALIFORNIA FIRST LEASING CORPORATION

Company Details

Name: CALIFORNIA FIRST LEASING CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 2001 (24 years ago)
Entity Number: 2696249
ZIP code: 10005
County: Orange
Place of Formation: California
Principal Address: 4 EXECUTIVE CIRCLE, SUITE 120, IRVINE, CA, United States, 92614
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

Chief Executive Officer

Name Role Address
GLEN T TSUMA Chief Executive Officer 4 EXECUTIVE CIRCLE, SUITE 120, IRVINE, CA, United States, 92614

History

Start date End date Type Value
2013-12-04 2019-11-04 Address 28 EXECUIVE PARK, IRVINE, CA, 92614, USA (Type of address: Principal Executive Office)
2013-12-04 2019-11-04 Address 28 EXECUTIVE PARK, IRVINE, CA, 92614, USA (Type of address: Chief Executive Officer)
2009-07-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-07-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-11-06 2013-12-04 Address 18201 VAN KARMAN AVE #800, IRVINE, CA, 92612, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191104061522 2019-11-04 BIENNIAL STATEMENT 2019-11-01
SR-34271 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-34270 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171127006279 2017-11-27 BIENNIAL STATEMENT 2017-11-01
151207002004 2015-12-07 BIENNIAL STATEMENT 2015-11-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State