Name: | BANCLEASING, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 May 2013 (12 years ago) |
Entity Number: | 4405463 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Texas |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-03 | 2024-10-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-05-03 | 2024-10-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-05-01 | 2023-05-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-05-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-05-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2013-05-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-05-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241003000777 | 2024-10-02 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-02 |
230503000198 | 2023-05-03 | BIENNIAL STATEMENT | 2023-05-01 |
210519060129 | 2021-05-19 | BIENNIAL STATEMENT | 2021-05-01 |
190501061785 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
SR-63746 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-63745 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170502006110 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
150501006974 | 2015-05-01 | BIENNIAL STATEMENT | 2015-05-01 |
131209000014 | 2013-12-09 | CERTIFICATE OF PUBLICATION | 2013-12-09 |
130520000511 | 2013-05-20 | APPLICATION OF AUTHORITY | 2013-05-20 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State