Search icon

NATIONSBANC AUTO LEASING, INC.

Branch

Company Details

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

Director

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

Chairman

Name Role
MICHAEL C PASCUCCI Chairman

Secretary

Name Role Address
MARK A FREEMAN Secretary 35 ROBIN LANE, PLAINVIEW, NY 11803

Treasurer

Name Role Address
MARK A FREEMAN Treasurer 35 ROBIN LANE, PLAINVIEW, NY 11803

Vice President

Name Role Address
MARK A FREEMAN Vice President 35 ROBIN LANE, PLAINVIEW, NY 11803

President

Name Role Address
JOHN A DANZI President 45A KING ARTHURS CT, SAINT JAMES, NY 11780

Agent

Name Role Address
UNITED CORPORATE SERVICE INC Agent 401 E CAPITOL, 100-M HERITAGE BLDG, JACKSON, MS 39201

Filings

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