Name: | FIG LEASING CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Aug 2012 (13 years ago) |
Entity Number: | 4283696 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | California |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 6301 OWENSMOUTH AVE, WOODLAND HILLS, CA, United States, 92367 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOHN GRIEK | Chief Executive Officer | 6301 OWENSMOUTH AVE, WOODLAND HILLS, CA, United States, 92367 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-15 | 2024-08-15 | Address | 6301 OWENSMOUTH AVE, WOODLAND HILLS, CA, 92367, USA (Type of address: Chief Executive Officer) |
2020-08-14 | 2024-08-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-04-09 | 2024-08-15 | Address | 6301 OWENSMOUTH AVE, WOODLAND HILLS, CA, 92367, USA (Type of address: Chief Executive Officer) |
2016-08-05 | 2018-04-09 | Address | 6301 OWENSMOUTH AVE, WOODLAND HILLS, CA, 91367, USA (Type of address: Chief Executive Officer) |
2016-08-05 | 2018-04-09 | Address | 4750 WILSHIRE BLVD, LOS ANGELES, CA, 90010, USA (Type of address: Principal Executive Office) |
2014-08-18 | 2016-08-05 | Address | 4680 WILSHIRE BLVD, LOS ANGELES, CA, 90010, USA (Type of address: Chief Executive Officer) |
2014-08-18 | 2016-08-05 | Address | 4680 WILSHIRE BLVD, LOS ANGELES, CA, 90010, USA (Type of address: Principal Executive Office) |
2012-08-15 | 2020-08-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240815000267 | 2024-08-15 | BIENNIAL STATEMENT | 2024-08-15 |
220810001803 | 2022-08-10 | BIENNIAL STATEMENT | 2022-08-01 |
200814060268 | 2020-08-14 | BIENNIAL STATEMENT | 2020-08-01 |
180815006218 | 2018-08-15 | BIENNIAL STATEMENT | 2018-08-01 |
180409002030 | 2018-04-09 | AMENDMENT TO BIENNIAL STATEMENT | 2016-08-01 |
160805006602 | 2016-08-05 | BIENNIAL STATEMENT | 2016-08-01 |
140818006119 | 2014-08-18 | BIENNIAL STATEMENT | 2014-08-01 |
120815000138 | 2012-08-15 | APPLICATION OF AUTHORITY | 2012-08-15 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State