Search icon

SOUNDVIEW LEASING CO., INC.

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

Company Details

Entity Name: SOUNDVIEW LEASING CO., INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 06 Aug 1992
Branch of: SOUNDVIEW LEASING CO., INC., NEW YORK (Company Number 595302)
Business ALEI: 0276034
Annual report due: 31 Aug 2003
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
PETER D. BEEKMAN Officer 125 NORTH MAIN ST, SUITE 402, PORT CHESTER, NY, 10573, United States 107 DOUBLING ROAD, GREENWICH, CT, 06830, United States
SUSAN H. BEEKMAN Officer 22 SPARROW NEST POINT, DATAW ISLAND, SC, 29920, United States 5 FAIRCHILD LANE, GREENWICH, CT, 06831-2930, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0002708033 2004-03-16 2004-03-16 Withdrawal Certificate of Withdrawal -
0002496405 2002-09-05 - Annual Report Annual Report 2002
0002308783 2001-08-27 - Annual Report Annual Report 2001
0002173298 2000-11-02 2000-11-02 Change of Agent Agent Change -
0002141343 2000-08-10 - Annual Report Annual Report 2000
0002015609 1999-08-30 - Annual Report Annual Report 1999
0001880176 1998-08-20 - Annual Report Annual Report 1998
0001767057 1997-08-04 - Annual Report Annual Report 1997
0001633489 1996-09-19 - Annual Report Annual Report 1996
0000810411 1992-08-06 - Business Registration Certificate of Authority -
See something incorrect or outdated?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