Search icon

BTMU FINANCIAL & LEASING CORPORATION B-6

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 HUNTINGTON AVE, STE 400, BOSTON, MA, United States, 02199

Chief Executive Officer

Name Role Address
DAVID A. MEEHAN Chief Executive Officer 111 HUNTINGTON AVE / SUITE 400, BOSTON, MA, United States, 02199

History

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)

Filings

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