Entity Name: | GREENWICH CAPITAL LEASING CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 18 Apr 1997 (28 years ago) |
Date of dissolution: | 13 Jan 2000 (25 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 13 Jan 2000 (25 years ago) |
Document Number: | F97000002041 |
FEI/EIN Number | 06-1442234 |
Address: | 1266 MAIN ST 6TH FLR, STAMFORD, CT 06902 |
Mail Address: | 1266 MAIN ST 6TH FLR, STAMFORD, CT 06902 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
KLEIN, JOEL | Vice President | 1266 MAIN ST 6TH FLR, STAMFORD, CT 06902 |
TESSLER, LAUREN | Vice President | 78 BUTTERNUT HOLLOW RD, GREENWICH, CT 06830 |
Name | Role | Address |
---|---|---|
KLEIN, JOEL | Treasurer | 1266 MAIN ST 6TH FLR, STAMFORD, CT 06902 |
Name | Role | Address |
---|---|---|
KLEIN, JOEL | Director | 1266 MAIN ST 6TH FLR, STAMFORD, CT 06902 |
CORRIGAN, PATTON R | Director | 1266 MAIN ST, 6TH FLOOR STAMFORD, CT 06902 |
Name | Role | Address |
---|---|---|
BARUFKIN, TOBY L | Secretary | 1266 MAIN ST 6TH FLR, STAMFORD, CT 06902 |
Name | Role | Address |
---|---|---|
CORRIGAN, PATTON R | President | 1266 MAIN ST, 6TH FLOOR STAMFORD, CT 06902 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2000-01-13 | No data | No data |
Name | Date |
---|---|
Withdrawal | 2000-01-13 |
ANNUAL REPORT | 1999-03-01 |
ANNUAL REPORT | 1998-04-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State