Name: | FINANCIAL PACIFIC LEASING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Oct 2013 (11 years ago) |
Entity Number: | 4473930 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Washington |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 3455 S 344TH WAY, STE 300, FEDERAL WAY, WA, United States, 98001 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
TEREY JENNINGS | Chief Executive Officer | 3455 S 344TH WAY STE 300, FEDERAL WAY, WA, United States, 98001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-18 | 2024-09-18 | Address | 3455 S 344TH WAY STE 300, FEDERAL WAY, WA, 98001, USA (Type of address: Chief Executive Officer) |
2019-10-02 | 2024-09-18 | Address | 3455 S 344TH WAY STE 300, FEDERAL WAY, WA, 98001, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-09-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-09-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-06-29 | 2019-10-02 | Address | 3455 S 344TH WAY STE 300, FEDERAL WAY, WA, 98001, USA (Type of address: Chief Executive Officer) |
2013-10-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-10-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240918001248 | 2024-09-18 | BIENNIAL STATEMENT | 2024-09-18 |
191002060538 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
SR-65279 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-65280 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171122006070 | 2017-11-22 | BIENNIAL STATEMENT | 2017-10-01 |
160629006248 | 2016-06-29 | BIENNIAL STATEMENT | 2015-10-01 |
131017000240 | 2013-10-17 | APPLICATION OF AUTHORITY | 2013-10-17 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State