BAMERILEASE CAPITAL CORPORATION (MERGED OUT 1/31/89)


Address: 555 California St, San Francisco, CA 94104

BAMERILEASE CAPITAL CORPORATION (MERGED OUT 1/31/89) (Business# 49969) is a corporation registered with Vermont Secretary of the State (SOS). The registration date is January 3, 1978.

Business Overview

Business Name BAMERILEASE CAPITAL CORPORATION (MERGED OUT 1/31/89)
Business ID 49969
File Number F07243
Principal Office Address 555 California St
San Francisco
CA 94104
Mailing Address 555 California St
San Francisco
CA 94104
Foreign Address 555 California St
San Francisco
CA 94104
Formation Place California
Business Type Foreign Profit Corporation
Corporation Type FOREIGN
Business Description LEASING
Business Status Inactive
Business Origin Date 1978-01-03
Last Annual Report Date 1987-12-31
Fiscal Year Month 12
Registered Agent CT CORPORATION SYSTEM
Registered Agent Address 400 Cornerstone Dr #240
Williston
VT 05495

Business Principals

Title Name Business Address
Secretary Cheryl Sorokin 555 California St, San Francisco, CA 94104
Director John Stephan 555 California St, San Francisco, CA 94104
Vice President Richard Michalik 555 California St, San Francisco, CA 94104
Director Clayton Elm 555 California St, San Francisco, CA 94104
President Richard Harris 555 California St, San Francisco, CA 94104
Treasurer Rodney Hurd 555 California St, San Francisco, CA 94104

Office Location

Street Address 555 CALIFORNIA ST
City SAN FRANCISCO
State CA
Zip Code 94104

Business entities in the same location

Business Name Office Address Registered Agent Registration
Bal Solar Portfolio I, LLC 555 California St, 4th Floor, San Francisco, CA 94104 Ct Corporation System 2013-01-30
Banc of America Leasing & Capital, LLC 555 California St, San Francisco, CA 94104 Ct Corporation System 1999-09-15

Business entities in the same zip code

Business Name Office Address Registered Agent Registration
Embroker Insurance Services LLC 130 Bush Street, 6th Floor, San Francisco, CA 94104 Paracorp Incorporated 2015-10-27
Smartpay Leasing Inc. 417 Montgomery St, Suite 600, San Francisco, CA 94104 Vcorp Services LLC 2015-07-15
Sally Swanson Architects, Inc. 220 Sansome St Ste 1100, San Francisco, CA 94104 Maxx Farr 2014-10-28
Mckesson Specialty Care Distribution Corporation One Post Street, San Francisco, CA 94104 Corporation Service Company 2014-03-10
Findly Talent, LLC 114 Sansome Street, 4th Floor, San Francisco, DE 94104 Corporation Service Company 2013-12-04
Select Rx, LLC One Post St, San Francisco, CA 94104 Corporation Service Company 2013-05-06
Dispensing Solutions, Inc. One Post Street, San Francisco, CA 94104 Corporation Service Company 2013-05-06
Rs Funds Distributor LLC One Bush Street, Suite 900, San Francisco, CA 94104 Ct Corporation System 2013-03-12
Cascade Medical Supply, Inc. One Post St 35th Fl #434, San Francisco, CA 94104 Corporation Service Company 2012-02-16
Housing Opportunity Partners Reo, LLC 101 Montgomery Street, Ste 2350, San Francisco, CA 94104 Ct Corporation System 2011-12-27
Find all businesses in zip 94104

Business Officer

Title Name Business Address Residence Address
Secretary Cheryl Sorokin 555 California St, San Francisco, CA 94104
Director John Stephan 555 California St, San Francisco, CA 94104
Vice President Richard Michalik 555 California St, San Francisco, CA 94104
Director Clayton Elm 555 California St, San Francisco, CA 94104
President Richard Harris 555 California St, San Francisco, CA 94104
Treasurer Rodney Hurd 555 California St, San Francisco, CA 94104

Businesses with the same agent

Business Name Office Address Registered Agent Registration
Osf Vermont Services, Limited Partnership 2202 N West Shore Blvd, Tampa, FL 33607 Ct Corporation System 3007-03-23
Sensus Usa Inc. 8601 Six Forks Road, Suite 700, Raleigh, NC 27615 Ct Corporation System 2016-04-01
The Shaws Market Foundation 11555 Dubling Canyon Rd., Pleasanton, CA 94588 Ct Corporation System 2016-04-01
R-pharm Us LLC 3120 Princeton Pike, Suite 301, Lawrence, NJ 08648 Ct Corporation System 2016-04-01
Exos Valuations, LLC 1400 Cherrington Parkway, Moon Township, PA 15108 Ct Corporation System 2016-04-01
The Shaws and Star Markets Foundation 11555 Dublin Canyon Rd., Pleasanton, CA 94588 Ct Corporation System 2016-04-01
Haas Group International, LLC 24911 Avenue Stanford, Valencia, CA 91355 Ct Corporation System 2016-03-31
Ross Transportation Services Inc 36790 Giles Road, Grafton, VT 44044 Ct Corporation System 2016-03-31
Cornerstone Ondemand Inc. 1601 Cloverfield Blvd, Suite 600s, Santa Monica, CA 90404 Ct Corporation System 2016-03-30
Servicemaster Recovery Management 860 Ridge Lake Blvd, A3-4008, Memphis, TN 38120 Ct Corporation System 2016-03-30

Competitor

Search similar business entities

Improve Information

Please comment or provide details below to improve the information on BAMERILEASE CAPITAL CORPORATION (MERGED OUT 1/31/89).

Dataset Information

Data Provider Vermont Secretary of the State (SOS)
Jurisdiction State of Vermont

This dataset includes 790 thousands business entities and corporations registered with Vermont Secretary of the State (SOS). Each entity is registered with business ID, business name, location, registered agent, principals, etc.

Trending Searches