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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
JEFFREY PERKINS | PRESIDENT | 22 BANEBERRY LN WETHERSFIELD, CT 06109 USA |
Name | Role | Address |
---|---|---|
ELISABETH KANDRYSAWTZ | CEO | 9305 ORCHID COVE CIR VERO BEACH, FL 32963 USA |
Name | Role | Address |
---|---|---|
BRADFORD LUTZ | VICE PRESIDENT | 2 WILLOW LN FARMINGTON, CT 06032 USA |
JOSEPH PELEHACH | VICE PRESIDENT | 38 THOMPSON CANTON, CT 06019 USA |
Name | Role | Address |
---|---|---|
JUSTIN MESICK | CONTROLLER | 36 WELLS DR FARMINGTON, CT 06032 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Conversion | 2024-03-12 | The Motorlease Corporation | The Motorlease Corporation, LLC on 03-12-2024 |
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