Search icon

CITICAPITAL COMMERCIAL LEASING CORPORATION

Company Details

Name: CITICAPITAL COMMERCIAL LEASING CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Oct 1968 (57 years ago)
Authority Date: 14 Oct 1968 (57 years ago)
Last Annual Report: 27 Jun 2008 (17 years ago)
Organization Number: 0058235
Principal Office: C/O PAUL SCHAFFER, 450 MAMORONECK AVE., HARRISON, NY 10528
Place of Formation: INDIANA

Incorporator

Name Role
ROCCO N. NANNI Incorporator
ROBERT L. HAMANN Incorporator
DAVID V. SMITH Incorporator

Director

Name Role
R. E. BERRYMAN Director
O. C. CARMICHAEL, JR. Director
J. D. BARNETTE Director
Robert G Cook Director
Robert Joven Director

Secretary

Name Role
Robert Joven Secretary

Signature

Name Role
JASON MARCHESE Signature
LISA A HOFFMAN Signature
Lisa A. Hoffman Signature

President

Name Role
Robert Cook President

Vice President

Name Role
Paul Schaffer Vice President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Treasurer

Name Role
Andrew Craig Treasurer

Former Company Names

Name Action
ASSOCIATES LEASING, INC. Old Name

Assumed Names

Name Status Expiration Date
RDO LEASING Inactive 2004-12-17

Filings

Name File Date
App. for Certificate of Withdrawal 2008-10-29
Registered Agent name/address change 2008-09-16
Principal Office Address Change 2008-06-27
Annual Report 2008-06-27
Annual Report 2007-06-13
Annual Report 2006-08-01
Annual Report 2005-07-07
Annual Report 2004-07-13
Annual Report 2003-06-10
Annual Report 2002-09-26

Sources: Kentucky Secretary of State