Company Details
Name: |
NBD LEASING, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Canceled
|
Effective Date: |
22 Aug 1986 (39 years ago)
|
Business ID: |
600443 |
State of Incorporation: |
INDIANA |
Principal Office Address: |
ONE BANK ONE PLAZA, STE IL 1-0308CHICAGO, IL 60670-308 |
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232
|
Director
Name |
Role |
DAVID FRONER
|
Director
|
ANDREW J PAINE JR
|
Director
|
GARY MCWILLIAMS
|
Director
|
THOMAS M MILLER
|
Director
|
JACK J CSERNITS
|
Director
|
Secretary
Name |
Role |
CAROL A LINTON
|
Secretary
|
President
Name |
Role |
JACK J CSERNITS
|
President
|
Treasurer
Name |
Role |
SUSAN E JETT
|
Treasurer
|
Vice President
Name |
Role |
ROBERT J IZZO
|
Vice President
|
Filings
Type |
Status |
Filed Date |
Description |
Amendment Form
|
Filed
|
2003-02-14
|
Amendment
|
Withdrawal
|
Filed
|
2001-10-16
|
Withdrawal
|
Annual Report
|
Filed
|
2001-10-09
|
Annual Report
|
Annual Report
|
Filed
|
2000-04-07
|
Annual Report
|
Annual Report
|
Filed
|
1999-04-06
|
Annual Report
|
Annual Report
|
Filed
|
1998-03-17
|
Annual Report
|
Amendment Form
|
Filed
|
1998-03-17
|
Amendment
|
Amendment Form
|
Filed
|
1997-09-29
|
Amendment
|
Annual Report
|
Filed
|
1997-04-01
|
Annual Report
|
Annual Report
|
Filed
|
1996-04-09
|
Annual Report
|
Annual Report
|
Filed
|
1995-07-13
|
Annual Report
|
Annual Report
|
Filed
|
1994-03-21
|
Annual Report
|
Amendment Form
|
Filed
|
1993-09-08
|
Amendment
|
Annual Report
|
Filed
|
1993-04-21
|
Annual Report
|
Annual Report
|
Filed
|
1993-03-17
|
Annual Report
|
Annual Report
|
Filed
|
1992-05-11
|
Annual Report
|
Annual Report
|
Filed
|
1991-07-19
|
Annual Report
|
Annual Report
|
Filed
|
1990-02-12
|
Annual Report
|
Amendment Form
|
Filed
|
1989-08-21
|
Amendment
|
Annual Report
|
Filed
|
1989-04-03
|
Annual Report
|
Date of last update: 15 Mar 2025
Sources:
Mississippi Secretary of State