第一租賃股份有限公司 Approved
最後更新時間 2025/06/03 , 08:03 AM
最後更新時間 2025/06/03 , 08:03 AM
負責人
Chen,Rui-Liang
統一編號
16633831
成立日期
1998/07/15
資本額
NT$600,000,000
實收資本額
NT$264,000,000
股票代號
電話
02-66383056
地址
11F, No. 268, Rueiguang Rd., Neihu Dist., Taipei City, 114, Taiwan
網站
董監事
姓名 職稱 持有股份 代表法人
Chen,Rui-Liang Chairman 21.96% CHOU WEI FIBER CO., LTD.
Zhan,Zheng-Tian Director 0.00%
Lai,Yu-Min Director 1.36% GUANG SHUN INVESTMENT LTD.
Hong,Ting-Yi Director 12.97% SUNKO INK CO., LTD.
Hong,Shan-Zheng Director 8.73% TUNTEX INCORPORATION
Chen,Chun-Mei Director 1.78% YU FENG XING INTERNATIONAL LTD.
Huang,Tian-Chang Director 1.36%
Zhan,Shun-Da Director 1.36%
Lin,Mian-Jin Director 0.45%
Zhang,Heng-Jia Supervisor 19.06% YI TONG FIBER CO., LTD.
營業項目
  • Financial Leasing(649100)
  • 公司歷程
  • Change Person in Charge to Chen,Rui-Liang
    2022/07/11
  • 員工人數
    下載完整報告查看完整數據
    財務報表
    動產抵押
    下載完整報告查看完整數據
    案件類別 債務人名稱 債務人統編 契約啟始日期 契約終止日期 抵押權人名稱 抵押權人統編 擔保債權金額
    選舉收入(政治獻金)
    收入名稱 收入金額
    總收入金額
    選舉支出(政治獻金)
    支出名稱 支出金額
    總支出金額
    標案拒往
    機關名稱 生效日期 截止日期
    進出口資料
    下載完整報告查看完整數據
    年份 月份 總進口實績(美金) 總出口實績(美金)
    商標
  • LEASING
  • 專利
    政府標案
    標案名稱 機關名稱 決標日期 決標金額 是否得標
    裁判書查詢
  • Others
    2009
  • Return deposit
    2012
  • Stop execution
    2011, 2017, 2020
  • Stop enforcement
    2021
  • Auction collateral
    2019
  • Motion of objection
    2023
  • Promissory note ruling
    2006, 2007, 2008, 2009, 2010, 2011, 2013, 2018, 2019, 2021, 2022, 2024
  • Debtor objection appeal
    2011, 2020
  • Return security deposit
    2007, 2013
  • Time-limited prosecution
    2010
  • Debt default compensation
    2013
  • Allotment Objection Appeal
    2020
  • Third party objection suit
    2021
  • Compensation for damage, etc.
    2011
  • Confirmation of the non-existence of the debt
    2012
  • Confirmation of the non-existence of promissory note
    2011, 2012, 2018, 2021, 2024
  • Confirmation of the non-existence of sale relationship
    2015
  • Others
    2002, 2010
  • Pay off debt
    2006, 2014
  • Payment order
    2007, 2008, 2010, 2012, 2013, 2014, 2015, 2016, 2017
  • Pay the ticket
    2005, 2006, 2007, 2008, 2009, 2013, 2015
  • Return deposit
    2011, 2013, 2014
  • Stop execution
    2017
  • Liquidation event
    2019
  • Auction collateral
    2011, 2012, 2013, 2015, 2016, 2018, 2019, 2021, 2022, 2023, 2024
  • Motion of objection
    2010
  • Invalidating Judgment
    2012
  • Promissory note ruling
    2006, 2007, 2008, 2009, 2010, 2011, 2012, 2013, 2014, 2015, 2016, 2017, 2018, 2019, 2020, 2021, 2022, 2023, 2024
  • Provisional attachment
    2010
  • Repay security deposit
    2004, 2006, 2007, 2008
  • Civil lawsuit for fraud
    2020
  • Compensation for damage
    2009, 2010, 2019, 2020, 2022
  • Petition for disclaimer
    2020
  • Return security deposit
    2008, 2013
  • Petition for liquidation
    2020
  • Debt default compensation
    2015
  • Pay contract remuneration
    2019
  • Allotment Objection Appeal
    2017, 2020
  • Third party objection suit
    2012
  • Request for debt settlement
    2016
  • Petition for exercise of rights
    2013
  • Infringement damage compensation
    2021
  • Petition filed for public summons
    2011
  • Petition for provisional attachment
    2010
  • Cancellation of ownership transfer registration
    2017, 2018
  • Obligation release event for consumer debt ex officio
    2020
  • Cancellation of mortgage right setting registration, etc.
    2006
  • 勞權違規
    日期 違反法規法條 罰鍰金額
    污染源裁處
    污染類別 裁處時間 裁處機關 裁處金額 違反事實 違反法令 裁處書字號 裁處理由及法令 公司地址
    本頁內所載之資料,所載資料之完整性、即時性和正確性仍應以資料來源單位為準。
    公司一有新動態,我們馬上通知你,追蹤公司讓你不錯過任何更新。