- Home >
- U.S. >
- California >
- Hayward
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
Quadient Leasing Usa, Inc.
Active Hayward, CA
(203)301-3400
Quadient Leasing Usa, Inc. Overview
Quadient Leasing Usa, Inc. filed as a Articles of Incorporation in the State of California on Friday, December 6, 1985 and is approximately thirty-nine years old, according to public records filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Quadient Leasing Usa, Inc.
Network Visualizer
Advertisements
Key People
Who own Quadient Leasing Usa, Inc.
Name | |
---|---|
Fabrice Assous 10 |
President
Chief Executive Officer
Director
NonPres
NonTreas
Treasurer
|
Scott Pomponio 7 |
President
|
John Tartaro 2 |
Treasurer
Controller
|
Kirk Shankle 12 |
Director
Secretary
NonSec
|
Alain Fairise 8 |
Director
NonDir
|
Assous Fabrice |
Director
|
Kevin O'Connor |
Vice President
|
Joseph Bonassar 7 |
Chairman
Director
Vice President
General Counsel
|
Dennis Lestrange 7 |
President
Director
|
Christopher O'Brien 3 |
President
Director
|
Frank Crudo 3 |
President
Vice President
|
Carl Amacker 2 |
President
Director
|
Lee Bergeron 1 |
President
CEO
Director
Secretary
Vice President
|
Fahrice Assous 2 |
Chief Executive Officer
|
Stephen Dickeson 1 |
Director
Vice President
|
Showing 8 records out of 15
Companies for Quadient Leasing Usa, Inc.
Quadient Leasing Usa, Inc. has another company listed as an officer. It is not uncommon for one company to hold a position in another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Kevin O&Apos;Connor |
Active
|
Vp
|
Known Addresses for Quadient Leasing Usa, Inc.
Corporate Filings for Quadient Leasing Usa, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | P12015 |
Date Filed: | Tuesday, November 4, 1986 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 6983106 |
Date Filed: | Thursday, July 17, 1986 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 01292356 |
Date Filed: | Friday, December 6, 1985 |
Registered Agent | Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Illinois |
State ID: | 01994900 |
Date Filed: | Tuesday, November 19, 1996 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | California |
State ID: | C5024-1986 |
Date Filed: | Thursday, July 17, 1986 |
Registered Agent | Csc Services of Nevada, Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | California |
County: | New York |
State ID: | 1123410 |
Date Filed: | Friday, October 31, 1986 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
7/17/1986 | Application For Certificate Of Authority | ||
7/17/1986 | Foreign Qualification | ||
10/31/1986 | Name History/Actual | Alcatel Finance Corporation | |
4/16/1990 | Application For Amended Certificate Of Authority | ||
4/16/1990 | Amendment | ALCATEL FINANCE CORPORATION DMFB 001 | |
4/20/1990 | Name History/Actual | Alcatel Friden Leasing, Inc. | |
7/13/1990 | Change Of Registered Agent/Office | ||
10/18/1993 | Application For Amended Certificate Of Authority | ||
12/20/1993 | Amendment | ALCATEL FRIDEN LEASING, INC. KDBB 002 | |
7/26/1994 | Tax Forfeiture | ||
12/29/1994 | Application For Reinstatement | ||
9/17/1997 | Name History/Actual | Neopost Leasing, Inc. | |
9/15/1998 | Annual List | ||
7/26/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
7/19/2000 | Annual List | ||
6/22/2001 | Annual List | ||
7/9/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
8/8/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
6/24/2004 | Annual List | ||
6/25/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
7/11/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
5/30/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
7/26/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
6/23/2008 | Annual List | 08/09 | |
12/31/2008 | Public Information Report (PIR) | ||
2/24/2009 | Change of Registered Agent/Office | ||
3/4/2009 | Registered Agent Change | ||
7/24/2009 | Tax Forfeiture | ||
9/29/2009 | Annual List | ||
11/9/2009 | Reversal of Tax Forfeiture | ||
11/13/2009 | Application for Amended Certificate of Authority | ||
11/30/2009 | Certificate of Assumed Business Name | ||
11/30/2009 | Certificate of Assumed Business Name | ||
7/30/2010 | Tax Forfeiture | ||
9/16/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
2/9/2011 | Reinstatement | ||
9/8/2011 | Annual List | ||
11/17/2011 | Change of Registered Agent/Office | ||
11/17/2011 | Registered Agent Change | ||
2/10/2012 | Tax Forfeiture | ||
8/13/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
4/9/2013 | Name History/Actual | Mailfinance Inc. | |
5/14/2013 | Amendment | ||
6/26/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
1/23/2014 | Reversal of Tax Forfeiture | ||
6/2/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
6/15/2015 | Annual List | 15-16 | |
12/31/2015 | Public Information Report (PIR) | ||
6/3/2016 | Annual List | ||
5/31/2017 | Annual List | ||
5/3/2018 | Annual List | ||
12/31/2019 | Public Information Report (PIR) | ||
4/2/2020 | Application for Amended Registration | ||
12/31/2020 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
New York Department of State
Data last refreshed on Sunday, April 28, 2024
Data last refreshed on Sunday, April 28, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Quadient Leasing Usa, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Quadient Leasing Usa, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
2
Known Addresses
These addresses are known to be associated with Quadient Leasing Usa, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
6
Corporate Records