Name: | NATIONSBANC AUTO LEASING, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 04 Mar 1993 (32 years ago) |
Branch of: | NATIONSBANC AUTO LEASING, INC., NEW YORK (Company Number 1988055) |
Business ID: | 655303 |
State of Incorporation: | NEW YORK |
Principal Office Address: | 270 S SERVICE RDMELVILLE, NY 11747 |
Name | Role | Address |
---|---|---|
GENE M BERNSTEIN | Director | No data |
MICHAEL C PASCUCCI | Director | 392 DUCK POND RD, LOCUST VALLEY, NY 11560 |
MARK A FREEMAN | Director | 35 ROBIN LANE, PLAINVIEW, NY 11803 |
RALPH P PASCUCCI | Director | No data |
PETER I CAVALLARO | Director | No data |
ROBERT ENCH | Director | No data |
JOHN A DANZI | Director | 45A KING ARTHURS CT, SAINT JAMES, NY 11780 |
CHRISTOPHER S PASCUCCI | Director | No data |
Name | Role |
---|---|
MICHAEL C PASCUCCI | Chairman |
Name | Role | Address |
---|---|---|
MARK A FREEMAN | Secretary | 35 ROBIN LANE, PLAINVIEW, NY 11803 |
Name | Role | Address |
---|---|---|
MARK A FREEMAN | Treasurer | 35 ROBIN LANE, PLAINVIEW, NY 11803 |
Name | Role | Address |
---|---|---|
MARK A FREEMAN | Vice President | 35 ROBIN LANE, PLAINVIEW, NY 11803 |
Name | Role | Address |
---|---|---|
JOHN A DANZI | President | 45A KING ARTHURS CT, SAINT JAMES, NY 11780 |
Name | Role | Address |
---|---|---|
UNITED CORPORATE SERVICE INC | Agent | 401 E CAPITOL, 100-M HERITAGE BLDG, JACKSON, MS 39201 |
Type | Status | Filed Date | Description |
---|---|---|---|
Revocation | Filed | 1999-11-15 | Revocation |
Notice to Dissolve/Revoke | Filed | 1999-08-19 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1999-07-14 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1998-04-15 | Amendment |
Annual Report | Filed | 1998-04-15 | Annual Report |
Annual Report | Filed | 1997-02-28 | Annual Report |
Amendment Form | Filed | 1996-03-08 | Amendment |
Annual Report | Filed | 1996-03-08 | Annual Report |
Annual Report | Filed | 1995-04-10 | Annual Report |
Annual Report | Filed | 1994-03-30 | Annual Report |
Date of last update: 17 Mar 2025
Sources: Mississippi Secretary of State