INTECH LEASING CORPORATION

Name: | INTECH LEASING CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 28 Jun 1973 (52 years ago) |
Business ID: | 309945 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 10 SIGNAL RDSTAMFORD, CT 6902-7909 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
GERSON PAKULA | Director | 10 SIGNAL ROAD, , CT |
FRANCIS BURKE | Director | 10 SIGNAL ROAD, , CT |
Name | Role | Address |
---|---|---|
GERSON PAKULA | President | 10 SIGNAL ROAD, , CT |
Name | Role | Address |
---|---|---|
FRANK CHIAPETTA | Treasurer | 10 SIGNAL ROAD, , CT |
Name | Role | Address |
---|---|---|
FRANCIS BURKE | Secretary | 10 SIGNAL ROAD, , CT |
Name | Role | Address |
---|---|---|
FRANCIS BURKE | Vice President | 10 SIGNAL ROAD, , CT |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Amendment Form | Filed | 1992-01-21 | Amendment |
Revocation | Filed | 1990-02-16 | Revocation |
Notice to Dissolve/Revoke | Filed | 1989-10-26 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1979-06-05 | Amendment |
Reinstatement | Filed | 1978-06-28 | Reinstatement |
Name Reservation Form | Filed | 1973-06-28 | Name Reservation |
This company hasn't received any reviews.
Date of last update: 25 Jul 2025
Sources: Company Profile on Mississippi Secretary of State Website