J.P. MORGAN LEASING INC.
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | J.P. MORGAN LEASING INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 24 Sep 1998 |
Branch of: | J.P. MORGAN LEASING INC., NEW YORK (Company Number 181044) |
Business ALEI: | 0603175 |
Annual report due: | 23 Sep 2005 |
Place of Formation: | NEW YORK |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JOHN F. UNCHESTER | Officer | 1166 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, United States | 1467 FORCE DRIVE, MOUNTAINSIDE, NJ, 07092, United States |
EDWARD J. PERKOWSKI | Officer | ONE CHASE SQUARE, ROCHESTER, NY, 14643, United States | 4 WOOD LILY LANE, FAIRPORT, NY, 14450, United States |
JAMES C.P. BERRY | Officer | 270 PARK AVENUE, NEW YORK, NY, 10017, United States | 14 SELLECK'S WALK, POUND RIDGE, NY, 10576, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | CHASE EQUIPMENT LEASING, INC. | J.P. MORGAN LEASING INC. | 2001-09-19 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0002926920 | 2005-05-20 | 2005-05-20 | Withdrawal | Certificate of Withdrawal | - |
0002906913 | 2004-09-20 | - | Annual Report | Annual Report | 2004 |
0002714374 | 2003-10-27 | - | Annual Report | Annual Report | 2003 |
0002516433 | 2002-09-30 | - | Annual Report | Annual Report | 2002 |
0002333867 | 2001-09-28 | - | Annual Report | Annual Report | 2001 |
0002322976 | 2001-09-19 | 2001-09-19 | Amendment | Amend Name | - |
0002155863 | 2000-09-15 | - | Annual Report | Annual Report | 2000 |
0002018869 | 1999-09-07 | - | Annual Report | Annual Report | 1999 |
0001896642 | 1998-09-24 | - | Business Registration | Certificate of Authority | - |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0002688310 | Active | OFS | 2009-04-09 | 2024-09-07 | AMENDMENT | |||||||||||||
|
Name | ALL-STAR TRANSPORTATION, LLC |
Role | Debtor |
Name | J.P. MORGAN LEASING INC. |
Role | Secured Party |
Parties
Name | ALL-STAR TRANSPORTATION, LLC |
Role | Debtor |
Name | J.P. MORGAN LEASING INC. |
Role | Secured Party |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information