Name: | ULI LEASING |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Apr 2011 (14 years ago) |
Entity Number: | 4083697 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Indiana |
Foreign Legal Name: | UNITED LEASING, INC. |
Fictitious Name: | ULI LEASING |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Principal Address: | 3700 EAST MORGAN AVENUE, EVANSVILLE, IN, United States, 47715 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
AMY B. BARRON | Chief Executive Officer | 3700 EAST MORGAN AVENUE, EVANSVILLE, IN, United States, 47715 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-03 | 2024-04-03 | Address | 3700 EAST MORGAN AVENUE, EVANSVILLE, IN, 47715, USA (Type of address: Chief Executive Officer) |
2024-04-03 | 2024-04-03 | Address | 3700 EAST MORGAN AVENUE, EVANSVILLE, IN, 47715, 2240, USA (Type of address: Chief Executive Officer) |
2019-04-22 | 2024-04-03 | Address | 3700 E MORGAN AVE, EVANSVILLE, IN, 47715, USA (Type of address: Service of Process) |
2019-01-28 | 2024-04-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-04-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-04-16 | 2024-04-03 | Address | 3700 EAST MORGAN AVENUE, EVANSVILLE, IN, 47715, 2240, USA (Type of address: Chief Executive Officer) |
2012-10-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-08-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-05-25 | 2012-08-27 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2011-05-25 | 2012-10-02 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240403003703 | 2024-04-03 | BIENNIAL STATEMENT | 2024-04-03 |
210706002346 | 2021-07-06 | BIENNIAL STATEMENT | 2021-07-06 |
190422060470 | 2019-04-22 | BIENNIAL STATEMENT | 2019-04-01 |
SR-102632 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-102633 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170405007264 | 2017-04-05 | BIENNIAL STATEMENT | 2017-04-01 |
150401006630 | 2015-04-01 | BIENNIAL STATEMENT | 2015-04-01 |
130416006480 | 2013-04-16 | BIENNIAL STATEMENT | 2013-04-01 |
121002000952 | 2012-10-02 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-02 |
120827001128 | 2012-08-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-27 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State