United States Fleet Leasing, Inc. Overview
United States Fleet Leasing, Inc. filed as an Articles of Incorporation in the State of California and is no longer active. This corporate entity was filed approximately fifty-nine years ago on Tuesday, August 25, 1964 , according to public records filed with California Secretary of State. There are several officers known to have been associated with this organization at one point.
Sponsored
Learn More
D&B Reports Available for
United States Fleet Leasing, Inc.
Network Visualizer
Advertisements
Key People
Who own United States Fleet Leasing, Inc.
Name | |
---|---|
Ellen Alemany 22 |
President
CEO
|
Robert J. Joven 16 |
President
Secretary
Vice President
|
Robert G. Cook 15 |
President
CEO
Director
Director
|
Ellen Aiemany |
President
|
Robyn Gomez 13 |
Treasurer
Secretary
|
Andrew Craig 4 |
Treasurer
|
Lisa Hoffman 78 |
Secretary
|
Kerry Anderson 14 |
Secretary
Vice President
|
Jason Marchese 8 |
Secretary
|
Showing 8 records out of 9
Known Addresses for United States Fleet Leasing, Inc.
Corporate Filings for United States Fleet Leasing, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | 829524 |
Date Filed: | Thursday, February 15, 1973 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Forfeited existence |
State: | Texas |
State ID: | 3627306 |
Date Filed: | Monday, July 22, 1974 |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Inactive |
State: | California |
State ID: | 00476700 |
Date Filed: | Tuesday, August 25, 1964 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Merge Dissolved |
State: | Nevada |
Foreign State: | California |
State ID: | C678-1977 |
Date Filed: | Tuesday, February 15, 1977 |
Date Expired: | Thursday, November 6, 2008 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Inactive Termination |
State: | New York |
Foreign State: | California |
County: | New York |
State ID: | 240610 |
Date Filed: | Friday, December 14, 1973 |
Date Expired: | Thursday, December 11, 2008 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
12/14/1973 | Name History/Actual | United States Fleet Leasing, Inc. |
![]() |
12/14/1973 | Name History/Actual | United States Fleet Leasing, Inc. |
![]() |
7/22/1974 | Legacy Filing | |
![]() |
2/15/1977 | Foreign Qualification | |
![]() |
1/6/1985 | Change Of Registered Agent/Office | |
![]() |
7/13/1990 | Change Of Registered Agent/Office | |
![]() |
7/10/1996 | Change Of Registered Agent/Office | |
![]() |
7/10/1996 | Registered Agent Change | CORPORATION TRUST CO. OF NEVADA SUITE 1600 ONE EAST FIRST STREET RENO NV 89501 TCH |
![]() |
7/14/1997 | Change Of Registered Agent/Office | |
![]() |
9/29/1997 | Registered Agent Address Change | CSC SERVICES OF NEVADA, INC. EJF NV EJF |
![]() |
2/18/1998 | Tax Forfeiture | |
![]() |
3/2/1998 | Annual List | |
![]() |
3/6/1999 | Annual List | |
![]() |
11/8/1999 | Application For Reinstatement | |
![]() |
1/20/2000 | Annual List | |
![]() |
9/28/2000 | Change Of Registered Agent/Office | |
![]() |
9/28/2000 | Registered Agent Change | CSC SERVICES OF NEVADA, INC. ROOM E 502 EAST JOHN STREET CARSON CITY NV 89706 NEH |
![]() |
1/26/2001 | Annual List | |
![]() |
3/22/2002 | Tax Forfeiture | |
![]() |
4/22/2002 | Annual List | |
![]() |
4/8/2003 | Annual List | List of Officers for 2003 to 2004 |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
11/27/2006 | Acceptance of Registered Agent | |
![]() |
11/27/2006 | Reinstatement | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
10/30/2007 | Annual List | 07-08 |
![]() |
12/31/2007 | Public Information Report (PIR) | |
![]() |
1/2/2008 | Annual List | |
![]() |
10/28/2008 | Merge Out |
Advertisements
Sources

Florida Department of State
Data last refreshed on Thursday, April 6, 2023
Data last refreshed on Thursday, April 6, 2023

New York Department of State
Data last refreshed on Thursday, May 4, 2023
Data last refreshed on Thursday, May 4, 2023

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 Wednesday, May 10, 2023
Data last refreshed on Wednesday, May 10, 2023

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 United States Fleet Leasing, 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 United States Fleet Leasing, 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
8
Known Addresses
250 E John Carpenter Fwy Irving, TX 75062
153 E 53rd St New York, NY 10022
PO Box 31226 Tampa, FL 33631
3800 Citigroup Center Dr Tampa, FL 33610
3950 Regent Blvd Irving, TX 75063
PO Box 30509 Tampa, FL 33630
PO Box 5156 New York, NY 10274
3800 Ctigroup Center Dr Tampa, FL 33610
These addresses are known to be associated with United States Fleet Leasing, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records