Search icon

HELLER FINANCIAL LEASING, LLC

Company Details

Name: HELLER FINANCIAL LEASING, LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Dec 1993 (31 years ago)
Authority Date: 15 Dec 1993 (31 years ago)
Last Annual Report: 17 Jun 2016 (9 years ago)
Organization Number: 0323896
Principal Office: 901 MAIN AVENUE, NORWALK, CT 06851
Place of Formation: DELAWARE

Member

Name Role
GE Capital US Holdings, Inc. Member

Director

Name Role
LAURALEE E. MARTIN Director
JAY S. HOLMES Director
GEORGE E. MCMACKIN Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
HELLER FINANCIAL LEASING, INC. Type Conversion

Filings

Name File Date
App. for Certificate of Withdrawal 2016-10-13
Principal Office Address Change 2016-06-17
Annual Report 2016-06-17
Annual Report 2015-06-16
Annual Report 2014-06-11
Annual Report 2013-06-20
Amendment 2012-12-21
Annual Report 2012-06-14
Principal Office Address Change 2011-06-23
Annual Report 2011-06-23

Sources: Kentucky Secretary of State