Name: | CITIZENS LEASING CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Sep 1974 (51 years ago) |
Date of dissolution: | 14 Dec 2010 |
Branch of: | CITIZENS LEASING CORPORATION, Rhode Island (Company Number 000004216) |
Entity Number: | 351498 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Rhode Island |
Principal Address: | 480 JEFFERSON BLVD, RJE-150, WARWICK, RI, United States, 02886 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MARC PAULHUS | Chief Executive Officer | 71 S WACKER DR, 28TH FL, CHICAGO, IL, United States, 60606 |
Start date | End date | Type | Value |
---|---|---|---|
2006-09-15 | 2008-09-24 | Address | 71 S WACKER DRIVE / 28TH FL, CHICAGO, IL, 60606, 1339, USA (Type of address: Chief Executive Officer) |
2006-09-15 | 2007-12-12 | Address | 189 CANAL STREET / RCE-150, PROVIDENCE, RI, 02903, 1339, USA (Type of address: Principal Executive Office) |
2005-07-28 | 2006-09-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2004-10-19 | 2006-09-15 | Address | ATTN DAVID T MIELE RCE-150, 1 CITIZENS PLAZA MAIL STOP, PROVIDENCE, RI, 02903, 1339, USA (Type of address: Principal Executive Office) |
2004-10-19 | 2006-09-15 | Address | 1 CITIZENS PLAZA, PROVIDENCE, RI, 02903, 1339, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101214000313 | 2010-12-14 | CERTIFICATE OF MERGER | 2010-12-14 |
100929002367 | 2010-09-29 | BIENNIAL STATEMENT | 2010-09-01 |
080924002080 | 2008-09-24 | BIENNIAL STATEMENT | 2008-09-01 |
071212002647 | 2007-12-12 | AMENDMENT TO BIENNIAL STATEMENT | 2007-09-01 |
060915002010 | 2006-09-15 | BIENNIAL STATEMENT | 2006-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State