Search icon

De Lage Landen Financial Services, Inc.

Company Details

Name: De Lage Landen Financial Services, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 12 Feb 1982 (43 years ago)
Identification Number: 000024176
Place of Formation: MICHIGAN
Principal Address: 1111 OLD EAGLE SCHOOL ROAD, WAYNE, PA, 19087, USA
Purpose: EQUIPMENT LEASING
NAICS: 532420 - Office Machinery and Equipment Rental and Leasing
Fictitious names: LeaseDirect (trading name, 2023-05-26 - )
ProHealth Capital (trading name, 2008-01-22 - )
MedCredit (trading name, 2000-12-07 - )
Historical names: MASTER LEASE CORPORATION
Tokai Financial Services, Inc.

Agent

Name Role Address
PRENTICE-HALL CORP SYSTEM Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
ERNEST EVANS PRESIDENT 1111 OLD EAGLE SCHOOL ROAD WAYNE, PA 19087 USA

SECRETARY

Name Role Address
LISA FLEISCHER SECRETARY 1111 OLD EAGLE SCHOOL ROAD WAYNE, PA 19087 USA

DIRECTOR , CFO

Name Role Address
MATTHEW HUBER DIRECTOR , CFO 1111 OLD EAGLE SCHOOL ROAD WAYNE, PA 19087 USA

VICE PRESIDENT

Name Role Address
MELANIE REKER VICE PRESIDENT 1111 OLD EAGLE SCHOOL ROAD WAYNE, PA 19087 USA

VICE PRESIDENT/DIRECTOR

Name Role Address
NATALIA MIGAL VICE PRESIDENT/DIRECTOR 1111 OLD EAGLE SCHOOL ROAD WAYNE, PA 19087 USA

DIRECTOR

Name Role Address
ERNEST EVANS DIRECTOR 1111 OLD EAGLE SCHOOL ROAD WAYNE, PA 19087 USA

Events

Type Date Old Value New Value
Name Change 1999-05-03 Tokai Financial Services, Inc. De Lage Landen Financial Services, Inc.
Name Change 1991-02-11 MASTER LEASE CORPORATION Tokai Financial Services, Inc.

Filings

Number Name File Date
202453673020 Annual Report 2024-05-01
202336252300 Fictitious Business Name Statement 2023-05-26
202334716660 Annual Report 2023-04-30
202216455690 Annual Report 2022-04-30
202192652540 Annual Report 2021-02-23
202034585980 Annual Report 2020-02-18
201986674140 Annual Report 2019-02-14
201858851170 Annual Report 2018-02-23
201734324440 Annual Report 2017-02-17
201692688150 Annual Report 2016-02-19

Date of last update: 06 Oct 2024

Sources: Rhode Island Department of State