Ic Leasing Corporation II Overview
Ic Leasing Corporation II filed as a Domestic Corporation in the State of Nevada on Tuesday, January 5, 1993 and is approximately thirty-one years old, according to public records filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Ic Leasing Corporation II
Network Visualizer
Advertisements
Key People
Who own Ic Leasing Corporation II
Name | |
---|---|
Sean Finn 3 |
NonDir
NonSec
Director
Secretary
|
Michael T. Novak 1 |
NonDir
Director
|
Tracy Miller 1 |
NonDir
|
Ghislain Houle 1 |
NonTreas
|
Mitch Beekman |
NonDir
NonPres
|
Jeff Liepelt 1 |
President
Director
|
Keith E. Creel 1 |
President
Director
|
David W. Ferryman 1 |
President
Director
NonDir
NonPres
|
Luc Jobin 2 |
Treasurer
|
Ghislane Houle 1 |
Treasurer
NonTreas
|
Tracy L. Miiler |
Director
NonDir
|
Showing 8 records out of 11
Known Addresses for Ic Leasing Corporation II
Corporate Filings for Ic Leasing Corporation II
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C42-1993 |
Date Filed: | Tuesday, January 5, 1993 |
Registered Agent | Csc Services of Nevada, Inc. |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
1/5/1993 | Articles of Incorporation | ||
2/8/1998 | Annual List | ||
1/28/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
2/4/2000 | Annual List | ||
5/10/2001 | Annual List | ||
12/30/2001 | Annual List | ||
2/12/2003 | Annual List | ||
2/6/2004 | Annual List | ||
1/27/2005 | Annual List | List of Officers for 2005 to 2006 | |
1/5/2006 | Annual List | ||
1/9/2007 | Annual List | ||
12/18/2007 | Annual List | 08-09 | |
12/8/2008 | Annual List | 09-10 | |
1/25/2010 | Annual List | ||
9/29/2010 | Merge In | ||
1/24/2011 | Annual List | 11-12 | |
1/17/2012 | Annual List | ALO2012-2013 SBL | |
1/22/2013 | Annual List | 2013/2014 | |
9/3/2013 | Registered Agent Change | ||
1/21/2014 | Annual List | 2014/2015 | |
12/17/2014 | Annual List | ||
12/15/2015 | Annual List | ||
12/7/2016 | Annual List | ||
12/8/2016 | Amended List | ||
11/20/2017 | Annual List | ||
1/14/2019 | Annual List |
Advertisements
Source
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
What next?
Follow
Receive an email notification when changes occur for Ic Leasing Corporation II.
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 Ic Leasing Corporation II and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
3
Known Addresses
17641 Ashland Ave Homewood, IL 60430
1 N Buchanan St Gary, IN 46402
935 De La Gachetiere St W Montreal, H3B
These addresses are known to be associated with Ic Leasing Corporation II however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
1
Corporate Records
Source