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 |
NAICS
522220 Sales FinancingThis 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
Name | Role | Business address | |
---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | jeremy@trucklendersusa.com |
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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | CAR LEASE USA LLC | VEHICLE LENDERS GROUP LLC | 2010-09-01 |
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 |
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