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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FINLEASCO, INC., CONNECTICUT | 0533100 | CONNECTICUT |
Name | Role | Address |
---|---|---|
HEIDI M BOELCSKEVY | Chief Executive Officer | 89 SOUTH MAIN STREET, SHARON, CT, United States, 06069 |
Name | Role | Address |
---|---|---|
ROBERT L WOLFE, ESQ | DOS Process Agent | CUDDY & FEDER & WORBY, 90 MAPLE AVE, WHITE PLAINS, NY, United States, 10601 |
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) |
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