Entity Name: | BA LEASING & CAPITAL CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 16 Dec 1977 (47 years ago) |
Date of dissolution: | 01 Mar 2000 (25 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 01 Mar 2000 (25 years ago) |
Document Number: | 839668 |
FEI/EIN Number |
941627057
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 555 CALIFORNIA STREET, 1200, SAN FRANCISCO, CA, 94104, US |
Mail Address: | 555 CALIFORNIA STREET, 1200, SAN FRANCISCO, CA, 94104, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
HURD, RODNEY W. | Vice President | 86 NAPLES ST, SAN FRANCISCO, CA |
HURD, RODNEY W. | Treasurer | 86 NAPLES ST, SAN FRANCISCO, CA |
HARRIS, RICHARD V | President | 10 VERISSIMO DR, NOVATO, CA |
HARRIS, RICHARD V | Director | 10 VERISSIMO DR, NOVATO, CA |
HARRIS, RICHARD V | Chairman | 10 VERISSIMO DR, NOVATO, CA |
MURRAY MICHAEL J | Director | 555 CALIFORNIA STREET, SAN FRANCISCO, CA |
STARK EDWARD J | Secretary | 730 15TH STREET NW, WASHINGTON, DC, 200051012 |
ROSE K. THOMAS | Director | 555 CALIFORNIA ST, 4F, SAN FRANCISCO, CA, 94104 |
WALTER RICHARD C. J | SVPC | FOUR EMBARCADERO CENTER #1200, SAN FRANCISCO, CA |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2000-03-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-04-26 | 555 CALIFORNIA STREET, 1200, SAN FRANCISCO, CA 94104 | - |
CHANGE OF MAILING ADDRESS | 1999-04-26 | 555 CALIFORNIA STREET, 1200, SAN FRANCISCO, CA 94104 | - |
NAME CHANGE AMENDMENT | 1989-02-08 | BA LEASING & CAPITAL CORPORATION | - |
Name | Date |
---|---|
Withdrawal | 2000-03-01 |
ANNUAL REPORT | 1999-04-26 |
ANNUAL REPORT | 1998-04-17 |
ANNUAL REPORT | 1997-04-30 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State