BFC LEASING CORPORATION

Name: | BFC LEASING CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jul 1979 (46 years ago) |
Date of dissolution: | 05 Feb 2007 |
Entity Number: | 569454 |
ZIP code: | 60070 |
County: | New York |
Place of Formation: | Delaware |
Address: | 2700 SANDERS ROAD, PROSPECT HEIGHTS, IL, United States, 60070 |
Principal Address: | 2700 SANDERS RD, PROSPECT HEIGHTS, IL, United States, 60070 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2700 SANDERS ROAD, PROSPECT HEIGHTS, IL, United States, 60070 |
Name | Role | Address |
---|---|---|
THOMAS M DETELICH | Chief Executive Officer | 2700 SANDERS RD, PROSPECT HEIGHTS, IL, United States, 60070 |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-13 | 2007-02-05 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-08-25 | 2005-10-13 | Address | 2700 SANDERS RD, PROSPECT HEIGHTS, IL, 60070, USA (Type of address: Chief Executive Officer) |
1999-10-12 | 2005-10-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-10-12 | 2007-02-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-08-25 | 2003-08-25 | Address | 2700 SANDERS ROAD, PROSPECT HEIGHTS, IL, 60070, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190607012 | 2019-06-07 | ASSUMED NAME CORP INITIAL FILING | 2019-06-07 |
070205000228 | 2007-02-05 | SURRENDER OF AUTHORITY | 2007-02-05 |
051013002438 | 2005-10-13 | BIENNIAL STATEMENT | 2005-07-01 |
030825002682 | 2003-08-25 | BIENNIAL STATEMENT | 2003-07-01 |
010731002741 | 2001-07-31 | BIENNIAL STATEMENT | 2001-07-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State