Name: | PUTNAM LEASING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Mar 2003 (22 years ago) |
Date of dissolution: | 05 Oct 2021 |
Branch of: | PUTNAM LEASING COMPANY, INC., Connecticut (Company Number 0128470) |
Entity Number: | 2887894 |
ZIP code: | 06830 |
County: | Nassau |
Place of Formation: | Connecticut |
Address: | 500 west putnam avneue, GREENWICH, CT, United States, 06830 |
Principal Address: | 500 WEST PUTNAM AVENUE, 4TH FLOOR, GREENWICH, CT, United States, 06830 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
STEVEN POSNER | Chief Executive Officer | 500 WEST PUTNAM AVENUE, 4TH FLOOR, GREENWICH, CT, United States, 06830 |
Name | Role | Address |
---|---|---|
the corp. | DOS Process Agent | 500 west putnam avneue, GREENWICH, CT, United States, 06830 |
Start date | End date | Type | Value |
---|---|---|---|
2014-10-28 | 2022-04-27 | Address | 500 WEST PUTNAM AVENUE, 4TH FLOOR, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer) |
2014-10-09 | 2022-04-27 | Address | 400 GARDEN CITY PLAZA, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2014-10-09 | 2014-10-28 | Address | 500 WEST PUTNAM AVENUE, 4TH FLOOR, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer) |
2014-10-09 | 2014-10-28 | Address | 500 WEST PUTNAM AVENUE, 4TH FLOOR, GREENWICH, CT, 06830, USA (Type of address: Principal Executive Office) |
2011-03-28 | 2014-10-09 | Address | 300 MAIN STREET / SUITE 601, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220427001793 | 2021-10-05 | SURRENDER OF AUTHORITY | 2021-10-05 |
170313006361 | 2017-03-13 | BIENNIAL STATEMENT | 2017-03-01 |
141028002055 | 2014-10-28 | AMENDMENT TO BIENNIAL STATEMENT | 2013-03-01 |
141010000604 | 2014-10-10 | CERTIFICATE OF CHANGE | 2014-10-10 |
141009006306 | 2014-10-09 | BIENNIAL STATEMENT | 2013-03-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State