Search icon

VEHICLE LENDERS GROUP LLC

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

Company Details

Entity Name: VEHICLE LENDERS GROUP LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report past due
Date Formed: 30 Nov 2006
Branch of: VEHICLE LENDERS GROUP LLC, NEW YORK (Company Number 3276572)
Business ALEI: 0880751
Annual report due: 31 Mar 2025
Business address: C/O KVLSM LLP 415 CROSSWAYS PARK DRIVE STE C, WOODBURY, NY, 11797, United States
Mailing address: C/O KVLSM LLP 415 CROSSWAYS PARK DRIVE STE C, WOODBURY, NY, United States, 11797
Mailing jurisdiction address: C/O KVLSM LLP 415 CROSSWAYS PARK DR STE C, WOODBURY, NY, 11797, United States
Place of Formation: NEW YORK
E-Mail: accounting@trucklendersusa.com

Industry & Business Activity

NAICS

522220 Sales Financing

This industry comprises establishments primarily engaged in sales financing or sales financing in combination with leasing. Sales financing establishments are primarily engaged in lending money for the purpose of providing collateralized goods through a contractual installment sales agreement, either directly from or through arrangements with dealers. Learn more at the U.S. Census Bureau

Agent

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

Officer

Name Role Business address Residence address
JASON SPATES Officer 415 CROSSWAYS PARK DR, STE C, WOODBURY, NY, 11797, United States 33862 ZARZITO DRIVE, DANA POINT, CA, 92629, United States

History

Type Old value New value Date of change
Name change CAR LEASE USA LLC VEHICLE LENDERS GROUP LLC 2010-09-01

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012213945 2024-03-28 - Annual Report Annual Report -
BF-0011418137 2023-04-03 - Annual Report Annual Report -
BF-0010414157 2022-04-06 - Annual Report Annual Report 2022
0007298487 2021-04-14 - Annual Report Annual Report 2021
0006878337 2020-04-07 - Annual Report Annual Report 2020
0006410085 2019-02-26 - Annual Report Annual Report 2019
0006284811 2018-11-29 - Annual Report Annual Report 2018
0005975888 2017-11-30 - Annual Report Annual Report 2017
0005692555 2016-11-10 - Annual Report Annual Report 2016
0005505971 2016-03-07 - Annual Report Annual Report 2015
See something incorrect or outdated?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