Search icon

CBI LEASING, INC.

Company Details

Name: CBI LEASING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 2003 (22 years ago)
Entity Number: 2923139
ZIP code: 10005
County: Albany
Place of Formation: Missouri
Principal Address: 8000 FORSYTH, CLAYTON, MO, United States, 63015
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
HARRY E FINLEY JR Chief Executive Officer 9100 CENTRE POINTE DR, WESTCHESTER, OH, United States, 45069

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
2007-06-26 2011-07-21 Address 9367 ALLEN ROAD, WEST CHESTER, OH, 45069, USA (Type of address: Chief Executive Officer)
2007-06-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-08-29 2007-06-26 Address 9100 CENTRE POINT DR, SUITE 120, WEST CHESTER, OH, 45069, USA (Type of address: Chief Executive Officer)
2005-08-29 2007-06-26 Address 8000 FORSYTH, CLAYTON, MO, 63015, USA (Type of address: Principal Executive Office)
2003-06-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-06-24 2007-06-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-37349 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-37348 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130712002132 2013-07-12 BIENNIAL STATEMENT 2013-06-01
110721002330 2011-07-21 BIENNIAL STATEMENT 2011-06-01
090715003176 2009-07-15 BIENNIAL STATEMENT 2009-06-01
070626002378 2007-06-26 BIENNIAL STATEMENT 2007-06-01
050829002491 2005-08-29 BIENNIAL STATEMENT 2005-06-01
030624000734 2003-06-24 APPLICATION OF AUTHORITY 2003-06-24

Date of last update: 19 Jan 2025

Sources: New York Secretary of State