AIC LEASING SERVICES, INC.
BranchDate of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | AIC LEASING SERVICES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 10 Jul 1986 |
Branch of: | AIC LEASING SERVICES, INC., NEW YORK (Company Number 293546) |
Business ALEI: | 0187252 |
Mailing address: | 200 CONNECTICUT AVE, NORWALK, CT, 06854 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
PRENTICE-HALL CORPORATION SYSTEM, INC. THE | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010477260 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
0006953561 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006947682 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0000016938 | 1993-10-01 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0000016937 | 1993-06-18 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0000016936 | 1987-05-15 | - | Change of Agent Address | Agent Address Change | - |
0000016935 | 1986-11-19 | - | Change of Business Address | Business Address Change | - |
0000016934 | 1986-07-10 | - | 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