Name: | Yankee Leasing Corporation |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 13 May 1992 (33 years ago) |
Date of Dissolution: | 01 Dec 2015 (9 years ago) |
Date of Status Change: | 01 Dec 2015 (9 years ago) |
Identification Number: | 000068189 |
Principal Address: | 50 INDUSTRIAL WAY, SEEKONK, MA, 02771, USA |
Purpose: | To acquire and lease capital assets and equipment. |
Name | Role | Address |
---|---|---|
JOSEPH J. REALE, JR. | Agent | 400 SOUTH MAIN STREET, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
JAMES A HUTZLER | PRESIDENT | 50 INDUSTRIAL WAY SEEKONK, MA 02771 USA |
Name | Role | Address |
---|---|---|
JAMES A. HUTZLER | TREASURER | 50 INDUSTRIAL WAY SEEKONK, MA 02771 USA |
Name | Role | Address |
---|---|---|
JAMES A. HUTZLER | SECRETARY | 50 INDUSTRIAL WAY SEEKONK, MA 02771 USA |
Name | Role | Address |
---|---|---|
JAMES A. HUTZLER | VICE PRESIDENT | 50 INDUSTRIAL WAY SEEKONK, MA 02771 USA |
Name | Role | Address |
---|---|---|
JAMES A. HUTZLER | DIRECTOR | 50 INDUSTRIAL WAY SEEKONK, MA 02771 USA |
WENDY A. HUTZLER | DIRECTOR | 50 INDUSTRIAL WAY SEEKONK, MA 02771 USA |
Number | Name | File Date |
---|---|---|
201588597630 | Revocation Certificate For Failure to File the Annual Report for the Year | 2015-12-01 |
201578274750 | Revocation Notice For Failure to File An Annual Report | 2015-09-08 |
201437905810 | Annual Report | 2014-03-31 |
201310457520 | Annual Report | 2013-01-28 |
201202203480 | Statement of Change of Registered/Resident Agent Office | 2012-10-25 |
201292065090 | Statement of Change of Registered/Resident Agent | 2012-04-30 |
201287581660 | Annual Report | 2012-01-05 |
201173724650 | Annual Report | 2011-01-20 |
201056140030 | Annual Report | 2010-01-12 |
200940879500 | Annual Report | 2009-01-21 |
Date of last update: 07 Oct 2024
Sources: Rhode Island Department of State