Search icon

CONTINENTAL COMPUTER LEASING CORPORATION

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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

Agent

Name Role
UNITED STATES CORPORATION COMPANY Agent

History

Type Old value New value Date of change
Name change CONTINENTAL COMPUTER ASSOCIATES (NEW YORK) INCORPORATED CONTINENTAL COMPUTER LEASING CORPORATION 1977-08-29

Filing

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 -
See something incorrect or outdated? Let us know

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