Name: | LEASETEC CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 14 Aug 1997 (28 years ago) |
Business ID: | 645829 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 1000 S MCCASLIN BLVDSUPERIOR, CO 80027 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
DAVID BYRNE | President | 1000 S MCCASLIN BLVD, SUPERIOR, CO 80027 |
Name | Role | Address |
---|---|---|
JOHN F STATE | Secretary | 1000 S MCCASLIN BLVD, SUPERIOR, CO 80027 |
Name | Role | Address |
---|---|---|
DANIEL F THOMAS | Director | 1000 S MCCASLIN BLVD, SUPERIOR, CO 80027 |
RICHARD W BARRETT | Director | 1401 PEARL ST #200, BOULDER, CO 80302 |
Name | Role | Address |
---|---|---|
DANIEL F THOMAS | Vice President | 1000 S MCCASLIN BLVD, SUPERIOR, CO 80027 |
Name | Role | Address |
---|---|---|
RICHARD W BARRETT | Chairman | 1401 PEARL ST #200, BOULDER, CO 80302 |
Name | Role | Address |
---|---|---|
BRYAN POTTHOFF | Treasurer | 1000 S MCCASLIN BLVD, SUPERIOR, CO 80027 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Merger | Filed | 2002-07-26 | Merger |
Annual Report | Filed | 2001-10-10 | Annual Report |
Amendment Form | Filed | 2000-05-02 | Amendment |
Annual Report | Filed | 2000-04-21 | Annual Report |
Annual Report | Filed | 1999-04-07 | Annual Report |
Annual Report | Filed | 1998-06-25 | Annual Report |
Amendment Form | Filed | 1997-09-29 | Amendment |
Date of last update: 17 Mar 2025
Sources: Mississippi Secretary of State