ECO LEASING CORP.
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | ECO LEASING CORP. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 04 Feb 1974 |
Branch of: | ECO LEASING CORP., NEW YORK (Company Number 109095) |
Business ALEI: | 0014428 |
Annual report due: | 28 Feb 2004 |
Place of Formation: | NEW YORK |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ROBERT H. FLINN | Officer | 1415 BOSTON POST RD., LARCHMONT, NY, 10538, United States | 365 PURCHASE ST., RYE, NY, 10580, United States |
ARCHIE E. HENDERSON | Officer | 1415 BOSTON POST RD., LARCHMONT, NY, 10538, United States | 231 SUMMERFIELD GARDENS, SHELTON, CT, 06484, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0002827278 | 2004-11-08 | 2004-11-08 | Withdrawal | Certificate of Withdrawal | - |
0002600272 | 2003-03-14 | - | Annual Report | Annual Report | 2003 |
0002535045 | 2003-02-18 | 2003-02-18 | Change of Agent Address | Agent Address Change | - |
0002410376 | 2002-02-14 | - | Annual Report | Annual Report | 2002 |
0002239097 | 2001-03-07 | - | Annual Report | Annual Report | 2001 |
0002067735 | 2000-01-27 | - | Annual Report | Annual Report | 2000 |
0001942501 | 1999-02-01 | - | Annual Report | Annual Report | 1999 |
0001853158 | 1998-06-15 | 1998-06-15 | Change of Agent Address | Agent Address Change | - |
0001791328 | 1998-01-12 | - | Annual Report | Annual Report | 1998 |
0001698712 | 1997-02-03 | - | Annual Report | Annual Report | 1997 |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information