U.S. BANCORP CONSUMER LEASING, INC.
BranchDate of last update: 10 Mar 2025. Data updated weekly.
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Status: | Withdrawn |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 |
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 |
---|---|---|---|
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 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 | - |
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