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 |
Name | Role |
---|---|
Joseph Hanlon | Vice President |
Name | Role |
---|---|
Joseph Hanlon | Director |
Dean Debroux | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Diane Cooper | President |
Name | Role |
---|---|
Anthony Iannini | Assistant Secretary |
Name | Role |
---|---|
Joeseph Cistulli | Secretary |
Name | Role |
---|---|
Joseph Hanlon | Treasurer |
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