Search icon

The Motorlease Corporation

Branch

Company Details

Name: The Motorlease Corporation
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Conversion
Date of Organization in Rhode Island: 05 Jan 2009 (16 years ago)
Date of Dissolution: 12 Mar 2024 (a year ago)
Date of Status Change: 12 Mar 2024 (a year ago)
Branch of: The Motorlease Corporation, CONNECTICUT (Company Number 0021429)
Identification Number: 000488346
Place of Formation: CONNECTICUT
Principal Address: 1506 NEW BRITAIN AVENUE, FARMINGTON, CT, 06032, USA
Purpose: LONG TERM LEASE OF MOTOR VEHICLES

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
JEFFREY PERKINS PRESIDENT 22 BANEBERRY LN WETHERSFIELD, CT 06109 USA

CEO

Name Role Address
ELISABETH KANDRYSAWTZ CEO 9305 ORCHID COVE CIR VERO BEACH, FL 32963 USA

VICE PRESIDENT

Name Role Address
BRADFORD LUTZ VICE PRESIDENT 2 WILLOW LN FARMINGTON, CT 06032 USA
JOSEPH PELEHACH VICE PRESIDENT 38 THOMPSON CANTON, CT 06019 USA

CONTROLLER

Name Role Address
JUSTIN MESICK CONTROLLER 36 WELLS DR FARMINGTON, CT 06032 USA

Events

Type Date Old Value New Value
Conversion 2024-03-12 The Motorlease Corporation The Motorlease Corporation, LLC on 03-12-2024

Filings

Number Name File Date
202446632630 Annual Report 2024-02-16
202328303580 Annual Report 2023-02-14
202211575320 Annual Report 2022-02-25
202191407240 Annual Report 2021-02-16
202034630130 Annual Report 2020-02-18
201986750510 Annual Report 2019-02-15
201855663730 Annual Report 2018-01-05
201734100440 Annual Report 2017-02-15
201602665860 Annual Report 2016-07-27
201601514420 Revocation Notice For Failure to File An Annual Report 2016-07-07

Date of last update: 13 Oct 2024

Sources: Rhode Island Department of State