Company Details
Name: |
BANCBOSTON LEASING INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Revoked
|
Effective Date: |
02 Jan 1973 (52 years ago)
|
Business ID: |
518657 |
State of Incorporation: |
MASSACHUSETTS |
Principal Office Address: |
100 FEDERAL ST, 01-19-02BOSTON, MA 2106 |
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232
|
Treasurer
Name |
Role |
JOSEPH F GOLINSKI
|
Treasurer
|
Secretary
Name |
Role |
TERENCE A MCGINNIS
|
Secretary
|
Vice President
Name |
Role |
TERENCE A MCGINNIS
|
Vice President
|
Director
Name |
Role |
JAMES D WESTLEY
|
Director
|
President
Name |
Role |
JAMES D WESTLEY
|
President
|
Filings
Type |
Status |
Filed Date |
Description |
Amendment Form
|
Filed
|
2003-02-14
|
Amendment
|
Revocation
|
Filed
|
2001-03-09
|
Revocation
|
Notice to Dissolve/Revoke
|
Filed
|
2000-12-01
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
2000-11-30
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1999-06-03
|
Annual Report
|
Annual Report
|
Filed
|
1998-04-15
|
Annual Report
|
Amendment Form
|
Filed
|
1997-09-29
|
Amendment
|
Amendment Form
|
Filed
|
1997-05-29
|
Amendment
|
Annual Report
|
Filed
|
1997-05-29
|
Annual Report
|
Annual Report
|
Filed
|
1996-04-15
|
Annual Report
|
Annual Report
|
Filed
|
1995-06-19
|
Annual Report
|
Annual Report
|
Filed
|
1994-05-17
|
Annual Report
|
Annual Report
|
Filed
|
1993-05-21
|
Annual Report
|
Annual Report
|
Filed
|
1992-06-22
|
Annual Report
|
Annual Report
|
Filed
|
1991-06-14
|
Annual Report
|
Annual Report
|
Filed
|
1990-04-02
|
Annual Report
|
Annual Report
|
Filed
|
1989-04-03
|
Annual Report
|
Amendment Form
|
Filed
|
1984-11-29
|
Amendment
|
Name Reservation Form
|
Filed
|
1973-01-02
|
Name Reservation
|
Date of last update: 19 Dec 2024
Sources:
Mississippi Secretary of State