Search icon

BFC LEASING CORPORATION

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2700 SANDERS ROAD, PROSPECT HEIGHTS, IL, United States, 60070

Chief Executive Officer

Name Role Address
THOMAS M DETELICH Chief Executive Officer 2700 SANDERS RD, PROSPECT HEIGHTS, IL, United States, 60070

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State