Search icon

BENEFICIAL LEASING GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
T.P. SHANLEY Chief Executive Officer 26525 N. RIVERWOODS BLVD, STE 100, MATTAWA, IL, United States, 60045

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State