Name: | John Hancock Leasing Corporation |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 07 Apr 1981 (44 years ago) |
Date of Dissolution: | 21 Oct 2009 (15 years ago) |
Date of Status Change: | 21 Oct 2009 (15 years ago) |
Identification Number: | 000022265 |
Place of Formation: | DELAWARE |
Principal Address: | 197 CLARENDON ST. C-02, BOSTON, MA, 02117, USA |
Purpose: | GENERAL EQUIPMENT LEASING AND FINANCING |
Historical names: |
JOHN HANCOCK FINANCIAL SERVICES, INC. |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
JOHN BUTLER | PRESIDENT | 4 BLACKSMITH DRIVE MEDFIELD, MA 02052 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1986-03-20 | JOHN HANCOCK FINANCIAL SERVICES, INC. | John Hancock Leasing Corporation |
Number | Name | File Date |
---|---|---|
200952883980 | Revocation Certificate For Failure to File the Annual Report for the Year | 2009-10-21 |
200948374890 | Revocation Notice For Failure to File An Annual Report | 2009-08-04 |
200805491980 | Annual Report | 2008-01-11 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State