- Home >
- U.S. >
- California >
- Los Angeles
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
Fig Leasing Co., Inc.
Active Los Angeles, CA
(323)932-3200
Fig Leasing Co., Inc. Overview
Fig Leasing Co., Inc. filed as a Articles of Incorporation in the State of California on Monday, November 6, 1967 and is approximately fifty-seven years old, as recorded in documents filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Fig Leasing Co., Inc.
Network Visualizer
Advertisements
Key People
Who own Fig Leasing Co., Inc.
Name | |
---|---|
Giles Harrison 3 |
President
Director
Chair & Presiden
|
Scott R. Lindquist 6 |
Chief Executive Officer
President
CEO
Treasurer
Director
Vice President
|
Kassie M. Keane 4 |
Director
Vice President
NonDir
NonTreas
|
Linda M. Sanazaro 2 |
Director
Vice President
NonDir
NonTreas
Vice President &
|
Maite I. Baur 25 |
Vice President
|
Michael J. Langford 10 |
Treasurer
Assistant Treasurer
|
Anthony Tomich 18 |
Assistant Vice Presi
|
Margaret S. Giles 9 |
Assistant Secretary
|
J. Nicole Pryor 8 |
Assistant Secretary
|
Parul Sehgal 6 |
Assistant Secretary
|
Sandy Chautran |
Assistant Vice Presi
|
Scott R. Linquist 3 |
NonDir
NonPres
President
Director
|
Anthony J. Morris 17 |
NonTreas
Treasurer
Assistant Treasurer
Atreasurer
|
Doren E. Hohl 34 |
NonSec
Secretary
|
Kris R. Bidlingmaier 7 |
NonDir
|
F. R. Woudstra 22 |
President
Director
Vice President
|
Paul N. Hopkins 8 |
President
Director
Vice President
|
Peter A. Klute 14 |
Treasurer
Director
Vice President
|
Pierre C. Wauthier 4 |
Director
Vice President
|
Keitha T. Schofield 2 |
Director
Vice President
|
Frank J. Ceglar 1 |
Director
Vice President
|
Frank R. Woudstra |
Director
|
Thomas R. Rogers 1 |
Vice President
|
Mark R. Walters |
Vice President
|
Showing 8 records out of 24
Other Companies for Fig Leasing Co., Inc.
Fig Leasing Co., Inc. is listed as an officer of another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Fx Insurance Agency, LLC |
Active
|
2006 |
10
|
Member
|
Known Addresses for Fig Leasing Co., Inc.
Corporate Filings for Fig Leasing Co., Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | 830756 |
Date Filed: | Tuesday, September 4, 1973 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 3476806 |
Date Filed: | Tuesday, September 4, 1973 |
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: | 00535697 |
Date Filed: | Monday, November 6, 1967 |
Registered Agent | Doren E. Hohl |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | California |
State ID: | C621-1968 |
Date Filed: | Monday, April 1, 1968 |
Registered Agent | Csc Services of Nevada, Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Inactive Surrender of Authority |
State: | New York |
Foreign State: | California |
County: | New York |
State ID: | 2454885 |
Date Filed: | Wednesday, December 29, 1999 |
Date Expired: | Wednesday, September 27, 2000 |
Source Record | NY DOS |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | California |
County: | Albany |
State ID: | 4283696 |
Date Filed: | Wednesday, August 15, 2012 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
4/1/1968 | Foreign Qualification | ||
9/4/1973 | Application for Certificate of Authority | ||
1/6/1985 | Change Of Registered Agent/Office | ||
7/13/1990 | Change Of Registered Agent/Office | ||
3/4/1998 | Annual List | ||
12/29/1999 | Name History/Actual | Fig Leasing Co., Inc. | |
2/25/2000 | Amendment | REINSTATED/REVOKED 1-1-00 DMM | |
9/11/2000 | Annual List | ||
4/19/2001 | Annual List | ||
4/17/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
4/30/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
4/9/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/20/2004 | Registered Agent Change | CORPORATION TRUST COMPANY OF NEVADA STE 500 6100 NEIL ROAD RENO NV 89511 CXE | |
12/21/2004 | Change of Registered Agent/Office | ||
12/31/2004 | Public Information Report (PIR) | ||
4/20/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
3/13/2006 | Annual List | 06-07 | |
4/17/2007 | Annual List | ||
3/10/2008 | Annual List | 2008-2009 | |
12/31/2008 | Public Information Report (PIR) | ||
4/15/2009 | Annual List | 09-10 | |
10/30/2009 | Change of Office by Registered Agent | ||
12/31/2009 | Public Information Report (PIR) | ||
2/1/2010 | Annual List | april 10-11 biz already 12.10 | |
12/31/2010 | Public Information Report (PIR) | ||
4/8/2011 | Annual List | 11-12 | |
4/27/2012 | Annual List | ||
8/15/2012 | Name History/Actual | Fig Leasing Co., Inc. | |
12/31/2012 | Public Information Report (PIR) | ||
4/23/2013 | Annual List | ||
4/22/2014 | Annual List | ||
4/29/2015 | Annual List | ||
4/29/2016 | Annual List | ||
4/26/2017 | Annual List | ||
4/23/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
4/23/2019 | Annual List | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2020 | 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
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 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 Fig Leasing Co., 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 Fig Leasing Co., 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
7
Known Addresses
PO Box 2450 Grand Rapids, MI 49501
4680 Wilshire Blvd Los Angeles, CA 90010
6301 Owensmouth Ave Woodland Hills, CA 91367
6303 Owensmouth Ave Woodland Hills, CA 91367
4700 Wilshire Blvd Los Angeles, CA 90010
PO Box 2478 Los Angeles, CA 90051
TAX DEPARTMENT Grand Rapids, MI 49501
These addresses are known to be associated with Fig Leasing Co., Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
6
Corporate Records