Detail by Officer/Registered Agent Name

Foreign Profit Corporation

SUBARU LEASING CORP.

Filing Information
P27507 22-2721117 12/29/1989 NJ ACTIVE
Principal Address
One Subaru Drive
Camden, NJ 08103

Changed: 04/01/2024
Mailing Address
One Subaru Drive
Camden, NJ 08103

Changed: 04/01/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 09/09/2003

Address Changed: 09/09/2003
Officer/Director Detail Name & Address

Title Chairman of the Board

L’Esperance, Kenneth C.
One Subaru Drive
Camden, NJ 08103

Title President

L’Esperance, Kenneth C.
One Subaru Drive
Camden, NJ 08103

Title Treasurer

L’Esperance, Kenneth C.
One Subaru Drive
Camden, NJ 08103

Title Secretary

L’Esperance, Kenneth C.
One Subaru Drive
Camden, NJ 08103

Title VP

Egashira, Tsuyoshi
One Subaru Drive
Camden, NJ 08103

Title Director

L’Esperance, Kenneth C.
One Subaru Drive
Camden, NJ 08103

Title Director

Walters, Jeffrey A.
One Subaru Drive
Camden, NJ 08103

Title Director

Egashira, Tsuyoshi
One Subaru Drive
Camden, NJ 08103

Annual Reports
Report YearFiled Date
2022 03/04/2022
2023 04/11/2023
2024 04/01/2024

Document Images
04/01/2024 -- ANNUAL REPORT View image in PDF format
04/11/2023 -- ANNUAL REPORT View image in PDF format
03/04/2022 -- ANNUAL REPORT View image in PDF format
07/05/2021 -- ANNUAL REPORT View image in PDF format
05/28/2020 -- ANNUAL REPORT View image in PDF format
05/10/2019 -- ANNUAL REPORT View image in PDF format
05/02/2018 -- ANNUAL REPORT View image in PDF format
01/24/2017 -- ANNUAL REPORT View image in PDF format
01/29/2016 -- ANNUAL REPORT View image in PDF format
01/30/2015 -- ANNUAL REPORT View image in PDF format
01/31/2014 -- ANNUAL REPORT View image in PDF format
01/08/2013 -- ANNUAL REPORT View image in PDF format
01/26/2012 -- ANNUAL REPORT View image in PDF format
01/31/2011 -- ANNUAL REPORT View image in PDF format
02/01/2010 -- ANNUAL REPORT View image in PDF format
02/05/2009 -- ANNUAL REPORT View image in PDF format
06/05/2008 -- ANNUAL REPORT View image in PDF format
04/16/2007 -- ANNUAL REPORT View image in PDF format
01/23/2006 -- ANNUAL REPORT View image in PDF format
01/12/2005 -- ANNUAL REPORT View image in PDF format
04/16/2004 -- ANNUAL REPORT View image in PDF format
09/09/2003 -- Reg. Agent Change View image in PDF format
02/28/2003 -- ANNUAL REPORT View image in PDF format
02/05/2002 -- ANNUAL REPORT View image in PDF format
09/26/2001 -- Reg. Agent Change View image in PDF format
01/23/2001 -- ANNUAL REPORT View image in PDF format
02/20/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
01/29/1998 -- ANNUAL REPORT View image in PDF format
02/17/1997 -- ANNUAL REPORT View image in PDF format
03/05/1996 -- ANNUAL REPORT View image in PDF format
06/07/1995 -- ANNUAL REPORT View image in PDF format