Amlease Corporation Overview
Amlease Corporation filed as a Foreign Corporation in the State of Nevada on Tuesday, April 18, 2000 and is approximately twenty-four years old, as recorded in documents filed with Nevada Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Amlease Corporation
Network Visualizer
Advertisements
Key People
Who own Amlease Corporation
Name | |
---|---|
Alex Warren 11 |
President
Director
|
Michael Murphy 36 |
Chief Executive Officer
NonDir
NonPres
President
CEO
Director
Chief Executive Officer
|
Jesse Gentry 10 |
CFO
|
Greg Kerber 28 |
Secretary
NonSec
|
Jim Boos 24 |
NonDir
NonTreas
CFO
Treasurer
Director
Chief Financial Officer
|
Samantha Wellington 32 |
NonDir
Director
Assistant Secretary
|
Burton M. Goldfield 68 |
President
Director
|
Carl W. Guidice 34 |
President
Director
|
Gil E. Aleman 30 |
President
|
David G. Bell 1 |
President
Director
|
Robert M. Fotsch 5 |
CEO
Secretary
|
Jonathan Lee 15 |
CFO
Director
Chief Financial Officer
|
William Porter 52 |
Treasurer
Director
|
Michael Willson 31 |
Treasurer
Secretary
Vice President
|
John Joy 16 |
Treasurer
|
Gregory L. Hammond 51 |
Director
Secretary
|
Brady Mickelsen 32 |
Director
Secretary
|
Anthony M. Danon 24 |
Director
|
Marc Utay 15 |
Director
|
Eric Kogan 14 |
Director
|
Michael W. Wilson 9 |
Secretary
|
Jonathan Haas 8 |
Director
|
R. Joseph Patelunas |
Secretary
|
Joe Pavlas 21 |
VP of Tax
|
Ed Griese 21 |
Senior Vice-Presiden
VP of Insurance
|
Helen Hong 21 |
Asst. Secretary
|
Ryan Yeager 12 |
Assistant Treasurer
|
Joe Pavias 3 |
Vice-President, Tax
|
Showing 8 records out of 28
Known Addresses for Amlease Corporation
Corporate Filings for Amlease Corporation
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F94000003986 |
Date Filed: | Monday, August 1, 1994 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive |
State: | Texas |
State ID: | 10459306 |
Date Filed: | Thursday, April 27, 1995 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 01955290 |
Date Filed: | Friday, December 15, 1995 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C10614-2000 |
Date Filed: | Tuesday, April 18, 2000 |
Registered Agent | Corporate Creations Network Inc. |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 802673626 |
Date Filed: | Tuesday, March 14, 2017 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 04004247 |
Date Filed: | Tuesday, March 14, 2017 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | ROCKLAND |
State ID: | 5106961 |
Date Filed: | Wednesday, March 22, 2017 |
DOS Process | C/O Corporate Creations Network Inc |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
4/27/1995 | Application For Certificate Of Authority | ||
2/18/1998 | Tax Forfeiture | ||
4/18/2000 | Foreign Qualification | ||
6/1/2000 | Annual List | ||
8/18/2000 | Forfeited In Error (Taxes) | ||
4/10/2001 | Annual List | ||
12/31/2001 | Public Information Report (PIR) | ||
4/12/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
4/15/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
4/9/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
4/1/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
3/29/2006 | Annual List | ||
5/1/2006 | Certificate of Withdrawal | ||
12/31/2006 | Public Information Report (PIR) | ||
3/21/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
4/28/2008 | Annual List | ||
4/29/2009 | Annual List | ||
3/23/2010 | Annual List | ||
4/19/2011 | Annual List | ||
3/20/2012 | Annual List | ||
4/12/2013 | Annual List | ||
10/17/2013 | Registered Agent Change | ||
4/2/2014 | Annual List | ||
3/23/2015 | Annual List | ||
10/28/2015 | Registered Agent Change | ||
3/11/2016 | Annual List | ||
3/14/2017 | Application for Registration | ||
4/14/2017 | Annual List | ||
2/1/2018 | Application for Amended Registration | ||
3/21/2018 | Annual List | ||
5/8/2018 | Certificate of Assumed Business Name | ||
12/31/2018 | Public Information Report (PIR) | ||
3/8/2019 | Amendment | ||
3/20/2019 | Application for Amended Registration | ||
4/18/2019 | Annual List | ||
7/19/2019 | Change of Name or Address by Registered Agent | ||
10/4/2019 | Application for Amended Registration | ||
12/23/2019 | Certificate of Merger | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2020 | Public Information Report (PIR) | ||
12/22/2021 | Change of Registered Agent/Office | ||
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
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 Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
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 Amlease Corporation.
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 Amlease Corporation and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
6
Known Addresses
110 E 59th St New York, NY 10022
PO Box 241448 Charlotte, NC 28224
1100 San Leandro Blvd San Leandro, CA 94577
5260 Parkway Plaza Blvd Charlotte, NC 28217
110 E 59th St Suite 2100 New York, NY 28224
1 Park Pl Dublin, CA 94568
These addresses are known to be associated with Amlease Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
7
Corporate Records