NORTHEASTERN LEASING & FINANCE CORP.
Headquarter
Name: | NORTHEASTERN LEASING & FINANCE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Nov 1983 (42 years ago) |
Entity Number: | 868846 |
ZIP code: | 14072 |
County: | Erie |
Place of Formation: | New York |
Address: | 2695 GRAND ISLAND BLVD, PO BOX 695, GRAND ISLAND, NY, United States, 14072 |
Principal Address: | 2695 GRAND ISLAND BLVD, GRAND ISLAND, NY, United States, 14072 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
N BRUCE ALLEN | DOS Process Agent | 2695 GRAND ISLAND BLVD, PO BOX 695, GRAND ISLAND, NY, United States, 14072 |
Name | Role | Address |
---|---|---|
N BRUCE ALLEN | Chief Executive Officer | 2695 GRAND ISLAND BLVD, PO BOX 695, GRAND ISLAND, NY, United States, 14072 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-13 | 2009-10-28 | Address | 2695 GRAND ISLAND BLVD, GRAND ISLAND, NY, 14072, 0695, USA (Type of address: Service of Process) |
1992-12-07 | 2001-11-13 | Address | P.O. DRAWER 114, 450 EAST RIVER ROAD, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer) |
1992-12-07 | 2001-11-13 | Address | P.O. DRAWER 114, 450 EAST RIVER ROAD, GRAND ISLAND, NY, 14072, USA (Type of address: Principal Executive Office) |
1992-12-07 | 2001-11-13 | Address | P.O. DRAWER 114, 450 EAST RIVER ROAD, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process) |
1987-09-01 | 1987-11-19 | Name | NORTHEASTERN FUNDING OF AMERICA, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191118060150 | 2019-11-18 | BIENNIAL STATEMENT | 2019-11-01 |
171108006272 | 2017-11-08 | BIENNIAL STATEMENT | 2017-11-01 |
151119006185 | 2015-11-19 | BIENNIAL STATEMENT | 2015-11-01 |
131120006354 | 2013-11-20 | BIENNIAL STATEMENT | 2013-11-01 |
111114002577 | 2011-11-14 | BIENNIAL STATEMENT | 2011-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State