BENEFICIAL LEASING GROUP, INC.

Name: | BENEFICIAL LEASING GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jan 1978 (47 years ago) |
Date of dissolution: | 07 Jan 2015 |
Entity Number: | 464012 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 26525 N. RIVERWOODS BLVD, STE 100, METTAWA, IL, United States, 60045 |
Address: | 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 |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
T.P. SHANLEY | Chief Executive Officer | 26525 N. RIVERWOODS BLVD, STE 100, MATTAWA, IL, United States, 60045 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-09 | 2014-03-14 | Address | 26525 N. RIVERWOODS BLVD, METTAWA, IL, 60045, USA (Type of address: Principal Executive Office) |
2010-03-09 | 2014-03-14 | Address | 26525 N. RIVERWOODS BLVD, MATTAWA, IL, 60045, USA (Type of address: Chief Executive Officer) |
2010-03-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-02-19 | 2010-03-09 | Address | 2700 SANDERS RD, PROSPECT HEIGHTS, IL, 60070, USA (Type of address: Chief Executive Officer) |
2006-03-02 | 2008-02-19 | Address | 2700 SANDERS RD, PROSPECT HEIGHTS, IL, 60070, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-7436 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-7437 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150107001150 | 2015-01-07 | CERTIFICATE OF TERMINATION | 2015-01-07 |
140314002449 | 2014-03-14 | BIENNIAL STATEMENT | 2014-01-01 |
20120313067 | 2012-03-13 | ASSUMED NAME LLC INITIAL FILING | 2012-03-13 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State