Name: | BNP Paribas Leasing Corporation |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 19 Oct 2009 (15 years ago) |
Date of Dissolution: | 11 May 2017 (8 years ago) |
Date of Status Change: | 11 May 2017 (8 years ago) |
Identification Number: | 000515929 |
Place of Formation: | DELAWARE |
Principal Address: | 787 SEVENTH AVENUE, NEW YORK, NY, 10019, USA |
Mailing Address: | 787 SEVENTH AVENUE LEGAL DEPARTMENT, NEW YORK, NY, 10019, USA |
Purpose: | RANGE OF LEASING PRODUCTS FOR US EN |
NAICS: | 81 - Other Services (except Public Administration) |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
ERIC CHILTON | PRESIDENT | 787 SEVENTH AVENUE NEW YORK, NY 10019 USA |
Name | Role | Address |
---|---|---|
PHIROZE RAO | TREASURER | 787 SEVENTH AVENUE NEW YORK, NY 10019 USA |
Name | Role | Address |
---|---|---|
MELISSA MORALES | ASSISTANT SECRETARY | 787 SEVENTH AVENUE NEW YORK, NY 10019 USA |
Number | Name | File Date |
---|---|---|
201743113420 | Annual Report | 2017-05-11 |
201743113330 | Application for Certificate of Withdrawal | 2017-05-11 |
201694803010 | Annual Report | 2016-03-17 |
201554377280 | Annual Report | 2015-01-30 |
201436439370 | Annual Report | 2014-02-28 |
201324066770 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201311624110 | Annual Report | 2013-02-14 |
201311845830 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
201294436320 | Annual Report | 2012-06-29 |
201290631080 | Annual Report | 2012-03-01 |
Date of last update: 14 Oct 2024
Sources: Rhode Island Department of State