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 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
CRISTINA BOUCHARD | Chief Executive Officer | 1300 SAWGRASS CORPORATE PARKWAY, SUITE 220, SUNRISE, FL, United States, 33323 |
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) |
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