Search icon

EQUITY LEASING FINANCE II, INC.

Branch

Company Details

Name: EQUITY LEASING FINANCE II, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 2007 (18 years ago)
Branch of: EQUITY LEASING FINANCE II, INC., Florida (Company Number P02000090272)
Entity Number: 3518022
ZIP code: 10528
County: Rockland
Place of Formation: Florida
Principal Address: 1300 Sawgrass Corporate Parkway, Suite 220, SUNRISE, FL, United States, 33323
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address
CRISTINA BOUCHARD Chief Executive Officer 1300 SAWGRASS CORPORATE PARKWAY, SUITE 220, SUNRISE, FL, United States, 33323

History

Start date End date Type Value
2025-05-05 2025-05-05 Address 1300 SAWGRASS CORPORATE PARKWAY, SUITE 220, SUNRISE, FL, 33323, USA (Type of address: Chief Executive Officer)
2025-05-05 2025-05-05 Address 1300 SAWGRASS CORPORATE PARKWA, SUNRISE, FL, 33323, USA (Type of address: Chief Executive Officer)
2023-05-02 2023-05-02 Address 1300 SAWGRASS CORPORATE PARKWA, SUNRISE, FL, 33323, USA (Type of address: Chief Executive Officer)
2023-05-02 2023-05-02 Address 1300 SAWGRASS CORPORATE PARKWAY, SUITE 220, SUNRISE, FL, 33323, USA (Type of address: Chief Executive Officer)
2023-05-02 2025-05-05 Address 1300 SAWGRASS CORPORATE PARKWAY, SUITE 220, SUNRISE, FL, 33323, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250505001640 2025-05-05 BIENNIAL STATEMENT 2025-05-05
230502002353 2023-05-02 BIENNIAL STATEMENT 2023-05-01
220217000167 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
210505060462 2021-05-05 BIENNIAL STATEMENT 2021-05-01
190502060653 2019-05-02 BIENNIAL STATEMENT 2019-05-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State