Name: | Leasing Technologies International, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 10 Nov 1995 (29 years ago) |
Date of Dissolution: | 28 Aug 2013 (12 years ago) |
Date of Status Change: | 28 Aug 2013 (12 years ago) |
Identification Number: | 000086878 |
Place of Formation: | DELAWARE |
Principal Address: | 221 DANBURY ROAD, WILTON, CT, 06897, USA |
Purpose: | TO PROVIDE LEASE FINANCING OF PERSONAL PROPERTY. |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
TRUDY L. FOX | TREASURER | 221 DANBURY RD. WILTON, CT 06897 USA |
Name | Role | Address |
---|---|---|
HUGH M. BAUM | SECRETARY | 221 DANBURY RD. WILTON, CT 06897 USA |
Name | Role | Address |
---|---|---|
MARK THERIAULT | CONTROLLER | 221 DANBURY RD. WILTON, CT 06897 USA |
Name | Role | Address |
---|---|---|
F. JARED SPROLE | PRESIDENT | 221 DANBURY ROAD WILTON, CT 06897 USA |
Name | Role | Address |
---|---|---|
ARNOLD J. HOEGLER | VICE PRESIDENT | 221 DANBURY RD WILTON, CT 06897 USA |
GEORGE A. PARKER | VICE PRESIDENT | 221 DANBURY RD. WILTON, CT 06897 USA |
Name | Role | Address |
---|---|---|
F. JARED SPROLE | DIRECTOR | 221 DANBURY RD. WILTON, CT 06897 USA |
ARNOLD J. HOEGLER | DIRECTOR | 221 DANBURY RD. WILTON, CT 06897 USA |
GEORGE A. PARKER | DIRECTOR | 221 DANBURY RD. WILTON, CT 06897 USA |
SUMNER KAUFMAN | DIRECTOR | 101 FEDERAL ST., STE 1310 BOSTON, MA 02110 USA |
Number | Name | File Date |
---|---|---|
201327260210 | Revocation Certificate For Failure to File the Annual Report for the Year | 2013-08-28 |
201324700890 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201321840120 | Revocation Notice For Failure to File An Annual Report | 2013-06-03 |
201311797670 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
201291444120 | Annual Report | 2012-03-27 |
201178339930 | Statement of Change of Registered/Resident Agent Office | 2011-05-02 |
201177046910 | Annual Report | 2011-03-30 |
201066459300 | Statement of Change of Registered/Resident Agent | 2010-08-03 |
201060900880 | Annual Report | 2010-03-26 |
200944689420 | Annual Report | 2009-03-30 |
Date of last update: 09 Apr 2025
Sources: Rhode Island Department of State