Search icon

U.S. BANCORP CONSUMER LEASING, INC.

Branch
Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: U.S. BANCORP CONSUMER LEASING, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 09 Mar 1999
Branch of: U.S. BANCORP CONSUMER LEASING, INC., COLORADO (Company Number 19871253866)
Business ALEI: 0615574
Annual report due: 08 Mar 2003
Place of Formation: COLORADO

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
RANDY GRIFFITH Officer FIRSTAR, 205 W. 4TH ST., CINCINNATI, OH, 45236, United States 5010 ROLLMAN ESTATE DR., CINCINNATI, OH, 45236, United States
LAURA F. BEDNARSKI Officer 601 SECOND AVE. S., MINNEAPOLIS, MN, 55402, United States 5032 WEST 28TH ST, ST. LOUIS PARK, MN, 55416, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0002510867 2002-12-03 2002-12-03 Withdrawal Certificate of Withdrawal -
0002457396 2002-05-06 - Annual Report Annual Report 2002
0002346986 2001-11-27 - Annual Report Annual Report 2001
0002346888 2001-11-19 - Annual Report Annual Report 2000
0001954362 1999-03-09 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: 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