Search icon

LEASEAMERICA CORPORATION

Company Details

Name: LEASEAMERICA CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Mar 2006 (19 years ago)
Authority Date: 07 Mar 2006 (19 years ago)
Last Annual Report: 19 Jun 2013 (12 years ago)
Organization Number: 0633825
Principal Office: 201 MERRITT 7, NORWALK, CT 06851
Place of Formation: IOWA

Vice President

Name Role
Joseph Hanlon Vice President

Director

Name Role
Joseph Hanlon Director
Dean Debroux Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Diane Cooper President

Assistant Secretary

Name Role
Anthony Iannini Assistant Secretary

Secretary

Name Role
Joeseph Cistulli Secretary

Treasurer

Name Role
Joseph Hanlon Treasurer

Filings

Name File Date
App. for Certificate of Withdrawal 2014-05-27
Annual Report 2013-06-19
Annual Report 2012-06-13
Principal Office Address Change 2011-06-23
Annual Report 2011-06-23
Annual Report 2010-06-24
Registered Agent name/address change 2010-04-19
Principal Office Address Change 2009-07-08
Annual Report 2009-06-08
Registered Agent name/address change 2008-09-16

Sources: Kentucky Secretary of State