Search icon

ECO LEASING CORP.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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Status: Withdrawn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

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

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

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
See something incorrect or outdated? Let us know

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