Search icon

FIG LEASING CO., INC.

Company Details

Name: FIG LEASING CO., INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 29 Dec 1999 (25 years ago)
Business ID: 680298
State of Incorporation: CALIFORNIA
Principal Office Address: 6301 Owensmouth AveWoodland Hills, CA 91367

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Director

Name Role Address
Giles Harrison Director 6301 Owensmouth Ave, Woodland Hills, CA 91367
Huai-An Wang Director 6301 Owensmouth Ave, Woodland Hills, CA 91367
Maite I Baur Director 6301 Owensmouth Ave, Woodland Hills, CA 91367

President

Name Role Address
Giles Harrison President 6301 Owensmouth Ave, Woodland Hills, CA 91367

Chief Executive Officer

Name Role Address
Giles Harrison Chief Executive Officer 6301 Owensmouth Ave, Woodland Hills, CA 91367

Vice President

Name Role Address
Huai-An Wang Vice President 6301 Owensmouth Ave, Woodland Hills, CA 91367
Maite I Baur Vice President 6301 Owensmouth Ave, Woodland Hills, CA 91367

Chief Financial Officer

Name Role Address
Huai-An Wang Chief Financial Officer 6301 Owensmouth Ave, Woodland Hills, CA 91367

Secretary

Name Role Address
Asya Alexandrovich Secretary 6301 Owenmouth Ave, Woodland Hills, CA 91367

Assistant Treasurer

Name Role Address
Michael J Langford Assistant Treasurer 6301 Owensmouth Ave, Woodland Hills, CA 91367

Assistant Secretary

Name Role Address
Edwin A Burgos Assistant Secretary 6301 Owensmouth Ave, Woodland Hills, CA 91367
Margaret S Giles Assistant Secretary 6301 Owensmouth Ave, Woodland Hills, CA 91367
J. Nicole Pryor Assistant Secretary 6301 Owensmouth Ave, Woodland Hills, CA 91367
Parul Sehgal Assistant Secretary 6301 Owensmouth Ave, Woodland Hills, CA 91367

Filings

Type Status Filed Date Description
Annual Report Filed 2024-04-01 Annual Report For FIG LEASING CO., INC.
Annual Report Filed 2023-03-09 Annual Report For FIG LEASING CO., INC.
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Annual Report Filed 2022-03-22 Annual Report For FIG LEASING CO., INC.
Annual Report Filed 2021-04-15 Annual Report For FIG LEASING CO., INC.
Annual Report Filed 2020-03-18 Annual Report For FIG LEASING CO., INC.
Annual Report Filed 2019-04-15 Annual Report For FIG LEASING CO., INC.
Registered Agent Change of Address Filed 2018-06-15 Agent Address Change For CORPORATION SERVICE COMPANY
Annual Report Filed 2018-04-16 Annual Report For FIG LEASING CO., INC.
Annual Report Filed 2017-04-07 Annual Report For FIG LEASING CO., INC.

Date of last update: 18 Mar 2025

Sources: Mississippi Secretary of State