Detail by Officer/Registered Agent Name

Foreign Profit Corporation

BELL ATLANTIC TRICON LEASING CORPORATION

Filing Information
P04589 22-2500137 01/07/1985 DE ACTIVE NAME CHANGE AMENDMENT 05/04/1987 NONE
Principal Address
221 East 37th Street
7th Floor
New York, NY 10016

Changed: 03/26/2024
Mailing Address
221 East 37th Street
7th Floor
New York, NY 10016

Changed: 03/26/2024
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 02/28/1992

Address Changed: 02/28/1992
Officer/Director Detail Name & Address

Title President

Levine, Marva M.
221 East 37th Street
7th Floor
New York, NY 10016

Title Vice President - Taxes

Chu, Raymond
221 East 37th Street
7th Floor
New York, NY 10016

Title Director

Sin, Kee Chan
221 East 37th Street
7th Floor
New York, NY 10016

Title CEO

Sin, Kee Chan
221 East 37th Street
7th Floor
New York, NY 10016

Title Treasurer

Krohn, Scott
221 East 37th Street
7th Floor
New York, NY 10016

Title Director

VAN SADERS, WILLIAM P
221 East 37th Street
7th Floor
New York, NY 10016

Title Assistant Secretary

Mason, J. Daniel
221 East 37th Street
7th Floor
New York, NY 10016

Title Assistant Treasurer

Simon, Ronald
221 East 37th Street
7th Floor
New York, NY 10016

Title Vice President & Secretary

Egren, Brandon N.
221 East 37th Street
7th Floor
New York, NY 10016

Annual Reports
Report YearFiled Date
2022 04/20/2022
2023 04/20/2023
2024 03/26/2024

Document Images
03/26/2024 -- ANNUAL REPORT View image in PDF format
04/20/2023 -- ANNUAL REPORT View image in PDF format
04/20/2022 -- ANNUAL REPORT View image in PDF format
04/23/2021 -- ANNUAL REPORT View image in PDF format
05/23/2020 -- ANNUAL REPORT View image in PDF format
04/12/2019 -- ANNUAL REPORT View image in PDF format
04/24/2018 -- ANNUAL REPORT View image in PDF format
04/20/2017 -- ANNUAL REPORT View image in PDF format
04/07/2016 -- ANNUAL REPORT View image in PDF format
04/11/2015 -- ANNUAL REPORT View image in PDF format
04/08/2014 -- ANNUAL REPORT View image in PDF format
04/09/2013 -- ANNUAL REPORT View image in PDF format
01/10/2012 -- ANNUAL REPORT View image in PDF format
03/07/2011 -- ANNUAL REPORT View image in PDF format
01/13/2010 -- ANNUAL REPORT View image in PDF format
01/20/2009 -- ANNUAL REPORT View image in PDF format
01/09/2008 -- ANNUAL REPORT View image in PDF format
02/14/2007 -- ANNUAL REPORT View image in PDF format
02/03/2006 -- ANNUAL REPORT View image in PDF format
03/02/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
05/07/2002 -- ANNUAL REPORT View image in PDF format
05/22/2001 -- ANNUAL REPORT View image in PDF format
05/16/2000 -- ANNUAL REPORT View image in PDF format
04/23/1999 -- ANNUAL REPORT View image in PDF format
04/17/1998 -- ANNUAL REPORT View image in PDF format
02/03/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format