Search icon

FIG LEASING CO., INC.

Company Details

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

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JOHN GRIEK Chief Executive Officer 6301 OWENSMOUTH AVE, WOODLAND HILLS, CA, United States, 92367

History

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)

Filings

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