Search icon

NFS LEASING, INC.

Company Details

Name: NFS LEASING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 2020 (5 years ago)
Entity Number: 5747039
ZIP code: 10005
County: New York
Place of Formation: Massachusetts
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 900 CUMMINGS CENTER, SUITE 226U, BEVERLY, MA, United States, 01915

DOS Process Agent

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

Chief Executive Officer

Name Role Address
CLIFFORD L. RUCKER Chief Executive Officer 900 CUMMINGS CENTER, SUITE 226U, BEVERLY, MA, United States, 01915

History

Start date End date Type Value
2024-05-17 2024-05-17 Address 900 CUMMINGS CENTER, SUITE 226U, BEVERLY, MA, 01915, USA (Type of address: Chief Executive Officer)
2020-05-06 2024-05-17 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240517001398 2024-05-17 BIENNIAL STATEMENT 2024-05-17
220502001332 2022-05-02 BIENNIAL STATEMENT 2022-05-01
200506000280 2020-05-06 APPLICATION OF AUTHORITY 2020-05-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1605099 Negotiable Instruments 2016-06-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-06-28
Termination Date 2016-11-01
Date Issue Joined 2016-10-21
Section 1332
Sub Section IJ
Status Terminated

Parties

Name ALLIED INTERNATIONAL FU,
Role Plaintiff
Name NFS LEASING, INC.
Role Defendant

Date of last update: 22 Mar 2025

Sources: New York Secretary of State