Search icon

SEQUA LEASING CORPORATION

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: SEQUA LEASING CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 21 Mar 1989
Branch of: SEQUA LEASING CORPORATION, NEW YORK (Company Number 1168010)
Business ALEI: 0230814
Annual report due: 27 Mar 2001
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
JOHN J. QUICKE Officer 200 PARK AVE, NEW YORK, NY, 10166, United States 11 STONY HOLLOW ROAD, SLATE HILL, NY, 10923, United States
ALAN J. WOOLARD Officer 120 SO. CENTRAL AVE, ST LOUIS, MO, 63105, United States 2195 WIDE OAK COURT, CHESTERFIELD, MO, 63017, United States
MICAHEL BLICKENSDERFER Officer C/O SEQUA, 3 UNIVERSITY PLAZA, HACKENSACK, NJ, 07601, United States 914 RIVER ROAD, TEANECK, NJ, 07666, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0002122398 2000-06-19 2000-06-19 Withdrawal Certificate of Withdrawal -
0002084362 2000-03-15 - Annual Report Annual Report 2000
0001955105 1999-03-11 - Annual Report Annual Report 1999
0001864881 1998-03-30 - Annual Report Annual Report 1998
0001717268 1997-03-18 - Annual Report Annual Report 1997
0001609786 1996-03-04 - Annual Report Annual Report 1996
0001537445 1995-04-03 - Annual Report Annual Report 1995
0000786497 1989-10-17 - Change of Agent Address Agent Address Change -
0000786496 1989-03-21 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: 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