Name: | LEASE CORPORATION OF AMERICA |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 29 Mar 1996 (29 years ago) |
Date of Dissolution: | 29 Jul 2021 (4 years ago) |
Date of Status Change: | 29 Jul 2021 (4 years ago) |
Identification Number: | 000088941 |
Place of Formation: | MICHIGAN |
Principal Address: | 3150 LIVERNOIS SUITE300, TROY, MI, 48083, USA |
Purpose: | LEASING OF NEW AND/OR USED EQUIPMENT |
NAICS
522220 Sales FinancingThis industry comprises establishments primarily engaged in sales financing or sales financing in combination with leasing. Sales financing establishments are primarily engaged in lending money for the purpose of providing collateralized goods through a contractual installment sales agreement, either directly from or through arrangements with dealers. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
JEFFERY A. SUGG | PRESIDENT | 3150 LIVERNOIS, SUITE 300 TROY, MI 48083 USA |
Name | Role | Address |
---|---|---|
JOHN W. MELSTROM | TREASURER | 681 N. SQUIRREL RD, STE 250 AUBURN HILLS, MI 48326 USA |
Name | Role | Address |
---|---|---|
JAMES G. PETCOFF | SECRETARY | 28819 FRANKLIN RD SOUTHFIELD, MI 48037 USA |
Name | Role | Address |
---|---|---|
MORRIS MCNAIR | DIRECTOR | 3150 LIVERNOIS TROY, MI 48083 USA |
ERIC D. BRADY | DIRECTOR | G-8173 EMBURY RD. GRAND BLANC, MI 48439 USA |
JOHN B. KEMP | DIRECTOR | 3150 LIVERNOIS TROY, MI 48083 USA |
BRUCE A. BORDINE | DIRECTOR | 8600 DIXIE HWY CLARKSTON, MI 48348 USA |
Number | Name | File Date |
---|---|---|
202199639580 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-07-29 |
202196776440 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
202033340760 | Annual Report | 2020-01-29 |
201987608450 | Annual Report | 2019-02-26 |
201859470280 | Annual Report | 2018-03-01 |
201734686980 | Annual Report | 2017-02-24 |
201693033670 | Annual Report | 2016-02-24 |
201555122500 | Annual Report | 2015-02-16 |
201434295680 | Annual Report | 2014-01-27 |
201324700610 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
Date of last update: 09 Apr 2025
Sources: Rhode Island Department of State