CONTINENTAL COMPUTER LEASING CORPORATION
BranchDate of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | CONTINENTAL COMPUTER LEASING CORPORATION |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 17 Feb 1969 |
Branch of: | CONTINENTAL COMPUTER LEASING CORPORATION, NEW YORK (Company Number 171278) |
Business ALEI: | 0073465 |
Mailing address: | 125 PHEASANT RUN, NEWTOWN, PA, 18940 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
UNITED STATES CORPORATION COMPANY | Agent |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | CONTINENTAL COMPUTER ASSOCIATES (NEW YORK) INCORPORATED | CONTINENTAL COMPUTER LEASING CORPORATION | 1977-08-29 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010454044 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
0006948580 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0000211345 | 1992-07-31 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0000211344 | 1992-04-10 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0000211343 | 1987-05-15 | - | Change of Agent Address | Agent Address Change | - |
0000211342 | 1986-05-30 | - | Change of Agent Address | Agent Address Change | - |
0000990566 | 1977-08-29 | - | Amendment | Amend Name | - |
0000211340 | 1969-02-17 | - | Business Registration | Certificate of Authority | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information