Name: | BTMU FINANCIAL & LEASING CORPORATION B-6 |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Oct 1979 (46 years ago) |
Date of dissolution: | 03 Dec 2007 |
Entity Number: | 586539 |
ZIP code: | 02199 |
County: | New York |
Place of Formation: | Massachusetts |
Address: | 111 HUNTINGTON AVE, STE 400, BOSTON, MA, United States, 02199 |
Principal Address: | 111 HUNTINGTON AVE / SUITE 400, BOSTON, MA, United States, 02199 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 111 HUNTINGTON AVE, STE 400, BOSTON, MA, United States, 02199 |
Name | Role | Address |
---|---|---|
DAVID A. MEEHAN | Chief Executive Officer | 111 HUNTINGTON AVE / SUITE 400, BOSTON, MA, United States, 02199 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-15 | 2007-12-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-11-15 | 2007-12-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-11-12 | 2002-09-24 | Address | 125 SUMMER STREET, BOSTON, MA, 02110, 1625, USA (Type of address: Chief Executive Officer) |
1999-11-12 | 1999-11-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-10-26 | 1999-11-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20201103058 | 2020-11-03 | ASSUMED NAME LLC INITIAL FILING | 2020-11-03 |
071203000069 | 2007-12-03 | SURRENDER OF AUTHORITY | 2007-12-03 |
071101002049 | 2007-11-01 | BIENNIAL STATEMENT | 2007-10-01 |
060109000955 | 2006-01-09 | CERTIFICATE OF AMENDMENT | 2006-01-09 |
051228002372 | 2005-12-28 | BIENNIAL STATEMENT | 2005-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State