Search icon

TCF Equipment Finance, Inc.

Branch

Company Details

Name: TCF Equipment Finance, Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Withdrawn By Merger
Effective Date: 17 Nov 1999 (25 years ago)
Branch of: TCF Equipment Finance, Inc., MINNESOTA (Company Number 212e5c60-b6d4-e011-a886-001ec94ffe7f)
Business ID: 678730
State of Incorporation: MINNESOTA
Principal Office Address: 11100 WAYZATA BLVD #801MINNETONKA, MN 55305
Historical names: TCF LEASING, INC.
OneView Finance DBA

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232

Director

Name Role Address
William S. Henak Director 11100 Wayzata Blvd, Suite 801, Minnetonka, MN 55305
Craig R Dahl Director 200 Lake Street East, Wayzata, MN 55391
Joseph T Green Director 200 Lake Street East, Wayzata, MN 55391
Mark D Nyquist Director 11100 Wayzata Blvd Suite 801, Minnetonka, MN 55305
William A. Cooper Director 200 Lake Street East, Wayzata, MN 55391
Barry N. Winslow Director 200 Lake Street East, Wayzata, MN 55391
Thomas F. Jasper Director 200 Lake Street East, Wayzata, MN 55391
Michael S. Jones Director 200 Lake Street East, Wayzata, MN 55391

President

Name Role Address
William S. Henak President 11100 Wayzata Blvd, Suite 801, Minnetonka, MN 55305

Vice President

Name Role Address
James M. Breiter Vice President 11100 Wayzata Blvd, Suite 801, Minnetonka, MN 55305
Mark D Nyquist Vice President 11100 Wayzata Blvd Suite 801, Minnetonka, MN 55305

Assistant Secretary

Name Role Address
Joseph T Green Assistant Secretary 200 Lake Street East, Wayzata, MN 55391

Treasurer

Name Role Address
Michael S. Jones Treasurer 200 Lake Street East, Wayzata, MN 55391

Secretary

Name Role Address
Bradley C Gunstad Secretary 11100 Wayzata Blvd., Suite 801, Minnetonka, MN 55305

Filings

Type Status Filed Date Description
Merger Filed 2014-08-01 Merger
Annual Report Filed 2014-03-17 Annual Report
Annual Report Filed 2013-03-18 Annual Report
See File Filed 2012-07-16 See File
Annual Report Filed 2012-03-08 Annual Report
Annual Report Filed 2011-03-16 Annual Report
Annual Report Filed 2010-03-11 Annual Report
Annual Report Filed 2009-03-24 Annual Report
Annual Report Filed 2008-03-27 Annual Report
Annual Report Filed 2007-03-28 Annual Report

Date of last update: 26 Dec 2024

Sources: Mississippi Secretary of State