Search icon

FINLEASCO, INC.

Headquarter

Company Details

Name: FINLEASCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Feb 1976 (49 years ago)
Date of dissolution: 03 Mar 2003
Entity Number: 391753
ZIP code: 10601
County: New York
Place of Formation: New York
Principal Address: 89 SOUTH MAIN STREET, SHARON, CT, United States, 06069
Address: CUDDY & FEDER & WORBY, 90 MAPLE AVE, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of FINLEASCO, INC., CONNECTICUT 0533100 CONNECTICUT

Chief Executive Officer

Name Role Address
HEIDI M BOELCSKEVY Chief Executive Officer 89 SOUTH MAIN STREET, SHARON, CT, United States, 06069

DOS Process Agent

Name Role Address
ROBERT L WOLFE, ESQ DOS Process Agent CUDDY & FEDER & WORBY, 90 MAPLE AVE, WHITE PLAINS, NY, United States, 10601

History

Start date End date Type Value
1995-04-06 1998-02-05 Address 69 MUDGE POND RD, SHARON, CT, 06069, 2606, USA (Type of address: Chief Executive Officer)
1995-04-06 1998-02-05 Address 69 MUDGE POND RD, SHARON, CT, 06069, 2606, USA (Type of address: Principal Executive Office)
1995-04-06 1998-02-05 Address CUDDY & FEDER, 90 MAPLE AVE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
1976-02-13 1995-04-06 Address 74 COTTAGE TERRACE, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20081121067 2008-11-21 ASSUMED NAME LLC INITIAL FILING 2008-11-21
030303000397 2003-03-03 CERTIFICATE OF DISSOLUTION 2003-03-03
020206002483 2002-02-06 BIENNIAL STATEMENT 2002-02-01
000302002579 2000-03-02 BIENNIAL STATEMENT 2000-02-01
980205002785 1998-02-05 BIENNIAL STATEMENT 1998-02-01
950406002038 1995-04-06 BIENNIAL STATEMENT 1994-02-01
A293443-4 1976-02-13 CERTIFICATE OF INCORPORATION 1976-02-13

Date of last update: 18 Mar 2025

Sources: New York Secretary of State