Name: | MANUFACTURERS HANOVER LEASING CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 23 Mar 1981 (44 years ago) |
Branch of: | MANUFACTURERS HANOVER LEASING CORPORATION, NEW YORK (Company Number 330246) |
Business ID: | 403495 |
State of Incorporation: | NEW YORK |
Principal Office Address: | %CIT, 650 CIT DRLIVINGSTON, NJ 7039 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 118 NORTH CONGRESS STREET, JACKSON, MS 39205 |
Name | Role |
---|---|
MARK DRUCKMAN | Vice President |
Name | Role |
---|---|
K BRIGGER | Director |
R MAMMOLITTI | Director |
Name | Role |
---|---|
K BRIGGER | President |
Name | Role |
---|---|
R CARROLL | Secretary |
Name | Role |
---|---|
R MAMMOLITTI | Treasurer |
Type | Status | Filed Date | Description |
---|---|---|---|
Revocation | Filed | 1994-10-14 | Revocation |
Notice to Dissolve/Revoke | Filed | 1994-06-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1993-05-17 | Annual Report |
Amendment Form | Filed | 1992-12-16 | Amendment |
Amendment Form | Filed | 1992-04-17 | Amendment |
Annual Report | Filed | 1992-04-17 | Annual Report |
Amendment Form | Filed | 1992-01-21 | Amendment |
Annual Report | Filed | 1991-05-28 | Annual Report |
Amendment Form | Filed | 1991-05-28 | Amendment |
Annual Report | Filed | 1990-04-02 | Annual Report |
Date of last update: 18 Apr 2025
Sources: Mississippi Secretary of State