Search icon

LEASE CORPORATION OF AMERICA

Company Details

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

Industry & Business Activity

NAICS

522220 Sales Financing

This 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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
JEFFERY A. SUGG PRESIDENT 3150 LIVERNOIS, SUITE 300 TROY, MI 48083 USA

TREASURER

Name Role Address
JOHN W. MELSTROM TREASURER 681 N. SQUIRREL RD, STE 250 AUBURN HILLS, MI 48326 USA

SECRETARY

Name Role Address
JAMES G. PETCOFF SECRETARY 28819 FRANKLIN RD SOUTHFIELD, MI 48037 USA

DIRECTOR

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

Filings

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