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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GARY SILVERHARDT (PRESIDENT) | Chief Executive Officer | 50 WASHINGTON STREET, 10TH FLOOR, NORWALK, CT, United States, 06854 |
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) |
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