You are viewing this page over a secure connection. Click here for more information.
Online Data Services Help

Business Organization Detail

Back to Corporations Search

NOTICE: The West Virginia Secretary of State's Office makes every reasonable effort to ensure the accuracy of information. However, we make no representation or warranty as to the correctness or completeness of the information. If information is missing from this page, it is not in the The West Virginia Secretary of State's database.

BANCBOSTON LEASING INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation12/21/198412/21/1984ForeignProfit5/22/1996Name Change (Reserved for old records)
Back To Top

Organization Information

Business Purpose Capital Stock0.0000
Charter CountyForeign CountryControl Number0
Charter StateMAExcess Acres0
At Will Term Member Managed
At Will Term YearsPar Value0.000000
Authorized Shares0Young EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Local Office AddressPO BOX 1730
BOSTON, MA, 02105
Notice of Process AddressCT CORPORATION SYSTEM
1627 QUARRIER ST
CHARLESTON, WV, 25311-2124
USA
Principal Office Address100 FEDERAL STREET
BOSTON, MA, 02106
Type Address
Back To Top

Officers

Type Name/Address
DirectorEDWARD P. COLLINS
100 FEDERAL STREET
BOSTON, MA, 02106
DirectorPAUL F. HOGAN
100 FEDERAL STREET
BOSTON, MA, 02106
PresidentJAMES D. WESTLEY
100 FEDERAL STREET
BOSTON, MA, 02110
SecretaryTERENCE A. MCGINNIS
SAME AS PRES
TreasurerJOSE F. GOLINSKI
SAME AS PRES.
Vice-PresidentEDWARD P. COLLINS
SAME AS PRES.
Type Name/Address
Back To Top
Date Amendment
5/22/1996CHANGE OF NAME TO HOMESIDE LENDING, INC. FROM BANCBOSTON LEASING INC.
Date Amendment
Back To Top

Annual Reports

Filed For
1999
1998
1997
Date filed

For more information, please contact the Secretary of State's Office at 304-558-8000.

 

Do not change or put anything here:

Friday, May 17, 2024 — 11:43 PM