Search icon

EQUILEASE FINANCIAL SERVICES, INC.

Company Details

Name: EQUILEASE FINANCIAL SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Dec 2005 (19 years ago)
Date of dissolution: 03 Mar 2016
Entity Number: 3297705
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 50 WASHINGTON STREET, 10TH FLOOR, NORWALK, CT, United States, 06854
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
GARY SILVERHARDT (PRESIDENT) Chief Executive Officer 50 WASHINGTON STREET, 10TH FLOOR, NORWALK, CT, United States, 06854

History

Start date End date Type Value
2016-03-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-10-01 2016-03-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-30 2016-03-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-12-28 2012-08-30 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2005-12-28 2012-10-01 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-91899 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160303000658 2016-03-03 SURRENDER OF AUTHORITY 2016-03-03
121001000383 2012-10-01 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-01
120830000605 2012-08-30 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-30
120109002221 2012-01-09 BIENNIAL STATEMENT 2011-12-01
100412002873 2010-04-12 BIENNIAL STATEMENT 2009-12-01
080125002983 2008-01-25 BIENNIAL STATEMENT 2007-12-01
051228000004 2005-12-28 APPLICATION OF AUTHORITY 2005-12-28

Date of last update: 04 Feb 2025

Sources: New York Secretary of State