Search icon

AMERICAN MOTORS LEASING CORPORATION

Company Details

Entity Name: AMERICAN MOTORS LEASING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 31 Oct 1972 (52 years ago)
Date of dissolution: 27 Jan 1994 (31 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 27 Jan 1994 (31 years ago)
Document Number: 828922
FEI/EIN Number 38-1986057
Address: % LEGAL DEPT. CHRYSLER CORPORATION, 12000 CHRYSLER DRIVE, HIGHLAND PARK, MI 48288-8919
Mail Address: % LEGAL DEPT. CHRYSLER CORPORATION, 12000 CHRYSLER DRIVE, HIGHLAND PARK, MI 48288-8919
Place of Formation: DELAWARE

Director

Name Role Address
PAPPERT, E. T. Director 831 GREAT OAKS DR., BLOOMFIELD HILLS, MI
BARTON, HAROLD L. Director 1535 MOREHEAD DR., ANN ARBOR, MI

President

Name Role Address
BARTON, HAROLD L. President 1535 MOREHEAD DR., ANN ARBOR, MI

Assistant Secretary

Name Role Address
KOZLOWSKI, J. A. Assistant Secretary 12000 CHRYSLER DRIVE, HIGHLAND PARK, MI

Vice President

Name Role Address
CAPO, T.P. Vice President 12000 CHRYSLER DR., HIGHLAND PK, MI
HOUTMAN, R.D. Vice President 2043 LAKEWARD LANE, BLOOMFIELD HILLS, MI

Treasurer

Name Role Address
CAPO, T.P. Treasurer 12000 CHRYSLER DR., HIGHLAND PK, MI

Events

Event Type Filed Date Value Description
WITHDRAWAL 1994-01-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 1988-07-07 % LEGAL DEPT. CHRYSLER CORPORATION, 12000 CHRYSLER DRIVE, HIGHLAND PARK, MI 48288-8919 No data
CHANGE OF MAILING ADDRESS 1988-07-07 % LEGAL DEPT. CHRYSLER CORPORATION, 12000 CHRYSLER DRIVE, HIGHLAND PARK, MI 48288-8919 No data

Date of last update: 06 Feb 2025

Sources: Florida Department of State