Search icon

SMBC LEASING AND FINANCE, INC.

Company Details

Entity Name: SMBC LEASING AND FINANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 17 Oct 1997 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Jun 2001 (24 years ago)
Document Number: F97000005466
FEI/EIN Number 133222956
Address: 277 Park Avenue, New York, NY, 10172, US
Mail Address: 277 Park Avenue, New York, NY, 10172, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
Mickens Anne C Director 277 Park Avenue, New York, NY, 10172
Adams Carl Director 277 Park Avenue, New York, NY, 10172

President

Name Role Address
PERRY STEPHEN R President 277 Park Avenue, New York, NY, 10172

Secretary

Name Role Address
Mader Leanne M Secretary 277 Park Avenue, New York, NY, 10172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 277 Park Avenue, 6th Floor, New York, NY 10172 No data
CHANGE OF MAILING ADDRESS 2024-02-07 277 Park Avenue, 6th Floor, New York, NY 10172 No data
NAME CHANGE AMENDMENT 2001-06-04 SMBC LEASING AND FINANCE, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State