Search icon

NATIONSBANC AUTO LEASING, INC. - Florida Company Profile

Branch

Company Details

Entity Name: NATIONSBANC AUTO LEASING, INC.
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: 18 Jan 1982 (43 years ago)
Branch of: NATIONSBANC AUTO LEASING, INC., NEW YORK (Company Number 1988055)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: 851636
FEI/EIN Number 112344427

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 270 SOUTH SERVICE ROAD, P.O. BOX 699, MELVILLE, NY, 11747-0699
Mail Address: 270 SOUTH SERVICE ROAD, P.O. BOX 699, MELVILLE, NY, 11747-0699
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
PASCUCCI RALPH Secretary 72 FACTORY POND RD, LOCUST VALLEY, NY
PASCUCCI RALPH Vice President 72 FACTORY POND RD, LOCUST VALLEY, NY
PASCUCCI, MICHAEL C. CC 392 DUCK POND RD., LOCUST VALLEY, NY
PASCUCCI, CHRISTOPHER S. Executive Vice President 7 WELLINGTON RD, LOCUST VALLEY, NY
DANZI, JOHN A. President 45A KING ARTHURS COURT, SAINT JAMES, NY
DANZI, JOHN A. Chief Operating Officer 45A KING ARTHURS COURT, SAINT JAMES, NY
FREEMAN, MARK A. Senior Vice President 35 ROBIN LANE, PLAINVIEW, NY
FREEMAN, MARK A. Treasurer 35 ROBIN LANE, PLAINVIEW, NY
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
MERGER 1998-10-16 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P95000058535. MERGER NUMBER 100000020051
NAME CHANGE AMENDMENT 1998-04-15 NATIONSBANC AUTO LEASING, INC. -
CHANGE OF PRINCIPAL ADDRESS 1992-06-25 270 SOUTH SERVICE ROAD, P.O. BOX 699, MELVILLE, NY 11747-0699 -
CHANGE OF MAILING ADDRESS 1992-06-25 270 SOUTH SERVICE ROAD, P.O. BOX 699, MELVILLE, NY 11747-0699 -
REGISTERED AGENT NAME CHANGED 1992-06-25 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-06-25 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
Merger Sheet 1998-10-16
Name Change 1998-04-15
ANNUAL REPORT 1998-02-11
ANNUAL REPORT 1997-01-23
ANNUAL REPORT 1996-01-26
ANNUAL REPORT 1995-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State