Name: | CITICAPITAL COMMERCIAL LEASING CORPORATION |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Oct 1968 (56 years ago) |
Authority Date: | 14 Oct 1968 (56 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 |
Name | Role |
---|---|
R. E. BERRYMAN | Director |
O. C. CARMICHAEL, JR. | Director |
J. D. BARNETTE | Director |
Robert Joven | Director |
Robert G Cook | Director |
Name | Role |
---|---|
ROBERT L. HAMANN | Incorporator |
DAVID V. SMITH | Incorporator |
ROCCO N. NANNI | Incorporator |
Name | Role |
---|---|
JASON MARCHESE | Signature |
LISA A HOFFMAN | Signature |
Lisa A. Hoffman | Signature |
Name | Role |
---|---|
Robert Cook | President |
Name | Role |
---|---|
Paul Schaffer | Vice President |
Name | Role |
---|---|
Robert Joven | Secretary |
Name | Role |
---|---|
Andrew Craig | Treasurer |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
ASSOCIATES LEASING, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
RDO LEASING | Inactive | 2004-12-17 |
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