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 |
Name | Role | Address |
---|---|---|
HARRY E FINLEY JR | Chief Executive Officer | 9100 CENTRE POINTE DR, WESTCHESTER, OH, United States, 45069 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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