Search icon

AMERICAN MOTORCYCLE LEASING CORP.

Headquarter

Company Details

Entity Name: AMERICAN MOTORCYCLE LEASING CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 14 Nov 1996 (28 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: F96000005979
FEI/EIN Number 650560235
Address: 1300 COLLINS AVE #704, MIAMI, FL, 33139
Mail Address: 432 PARK AVENUE SOUTH, SUITE 1010, NEW YORK, NY, 10016
ZIP code: 33139
County: Miami-Dade
Place of Formation: NEVADA

Links between entities

Type Company Name Company Number State
Headquarter of AMERICAN MOTORCYCLE LEASING CORP., NEW YORK 1909506 NEW YORK

Agent

Name Role Address
ISETT ROBERT L Agent 10515 SW 113TH PLACE, MIAMI, FL, 33176

Chairman

Name Role Address
ISETT ROBERT L Chairman 432 PARK AVE S #1010, NY, NY, 10016

Chief Executive Officer

Name Role Address
ISETT ROBERT L Chief Executive Officer 432 PARK AVE S #1010, NY, NY, 10016

Director

Name Role Address
SRB KRISTIAN Director 423 PARK AVE S #1010, NY, NY, 10016
KAEMMLEIN HANS J Director 423 PARK AVE S #1010, NY, NY, 10016

President

Name Role Address
SRB KRISTIAN President 423 PARK AVE S #1010, NY, NY, 10016

Treasurer

Name Role Address
ADLER ANTHONY W Treasurer 423 PARK AVE S #1010, NY, NY, 10016

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1998-10-16 No data No data
CHANGE OF MAILING ADDRESS 1997-07-30 1300 COLLINS AVE #704, MIAMI, FL 33139 No data
REGISTERED AGENT NAME CHANGED 1997-07-30 ISETT, ROBERT LJR No data
REGISTERED AGENT ADDRESS CHANGED 1997-07-30 10515 SW 113TH PLACE, MIAMI, FL 33176 No data

Documents

Name Date
ANNUAL REPORT 1997-07-30
DOCUMENTS PRIOR TO 1997 1996-11-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State