CMF LEASING CO.

Name: | CMF LEASING CO. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 2007 (18 years ago) |
Entity Number: | 3460046 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1550 MIKE FAHEY ST., OMAHA, NE, United States, 68102 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
STEVEN C. CURRY | Chief Executive Officer | 1550 MIKE FAHEY STREET, OMAHA, NE, United States, 68102 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-03 | 2025-01-03 | Address | 1550 MIKE FAHEY STREET, OMAHA, NE, 68102, USA (Type of address: Chief Executive Officer) |
2025-01-03 | 2025-01-03 | Address | 13119 OLD DENTON ROAD, FORT WORTH, TX, 76177, USA (Type of address: Chief Executive Officer) |
2021-01-05 | 2025-01-03 | Address | 13119 OLD DENTON ROAD, FORT WORTH, TX, 76177, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2025-01-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2025-01-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250103000543 | 2025-01-03 | BIENNIAL STATEMENT | 2025-01-03 |
230106000697 | 2023-01-06 | BIENNIAL STATEMENT | 2023-01-01 |
210105060674 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
SR-45811 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-45812 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State