Detail by Entity Name

Foreign Profit Corporation

QUADIENT LEASING USA, INC.

Filing Information
P12015 94-2984524 11/04/1986 CA ACTIVE NAME CHANGE AMENDMENT 05/12/2020 02/06/2015
Principal Address
478 WHEELERS FARMS ROAD
MILFORD, CT 06461

Changed: 01/27/2010
Mailing Address
478 WHEELERS FARMS ROAD
MILFORD, CT 06461

Changed: 01/27/2010
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 02/06/2015

Address Changed: 11/17/2011
Officer/Director Detail Name & Address

Title Director

FABRICE, ASSOUS
478 WHEELERS FARMS ROAD
MILFORD, CT 06461

Title S, Director

SHANKLE, KIRK
478 WHEELERS FARMS ROAD
MILFORD, CT 06461

Title President

Pomponio, Scott
478 WHEELERS FARMS ROAD
MILFORD, CT 06461

Title Treasurer

Tartaro, John
478 WHEELERS FARMS ROAD
MILFORD, CT 06461

Title VP

O'Connor, Kevin
478 WHEELERS FARMS ROAD
MILFORD, CT 06461

Title Director

Fairise, Alain
478 WHEELERS FARMS ROAD
MILFORD, CT 06461

Title Director

Liaudon, Christophe
42-46 Avenue
Aristide Briand
Bagneux, FR 92220 FR

Annual Reports
Report YearFiled Date
2021 06/01/2021
2022 04/22/2022
2023 05/03/2023

Document Images
05/03/2023 -- ANNUAL REPORT View image in PDF format
04/22/2022 -- ANNUAL REPORT View image in PDF format
06/01/2021 -- ANNUAL REPORT View image in PDF format
05/20/2020 -- ANNUAL REPORT View image in PDF format
05/12/2020 -- Name Change View image in PDF format
04/25/2019 -- ANNUAL REPORT View image in PDF format
04/13/2018 -- ANNUAL REPORT View image in PDF format
01/24/2017 -- ANNUAL REPORT View image in PDF format
01/22/2016 -- ANNUAL REPORT View image in PDF format
02/06/2015 -- REINSTATEMENT View image in PDF format
03/21/2013 -- ANNUAL REPORT View image in PDF format
01/06/2012 -- ANNUAL REPORT View image in PDF format
11/17/2011 -- Reg. Agent Change View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
01/27/2010 -- ANNUAL REPORT View image in PDF format
10/26/2009 -- Name Change View image in PDF format
03/03/2009 -- Reg. Agent Change View image in PDF format
01/21/2009 -- ANNUAL REPORT View image in PDF format
03/10/2008 -- ANNUAL REPORT View image in PDF format
06/06/2007 -- ANNUAL REPORT View image in PDF format
02/20/2006 -- ANNUAL REPORT View image in PDF format
02/14/2005 -- ANNUAL REPORT View image in PDF format
05/05/2004 -- ANNUAL REPORT View image in PDF format
05/27/2003 -- ANNUAL REPORT View image in PDF format
05/28/2002 -- ANNUAL REPORT View image in PDF format
05/04/2001 -- ANNUAL REPORT View image in PDF format
05/13/2000 -- ANNUAL REPORT View image in PDF format
03/17/1999 -- ANNUAL REPORT View image in PDF format
07/30/1998 -- ANNUAL REPORT View image in PDF format
02/18/1997 -- ANNUAL REPORT View image in PDF format
03/20/1996 -- ANNUAL REPORT View image in PDF format
07/07/1995 -- ANNUAL REPORT View image in PDF format