Search icon

AIC LEASING SERVICES, INC.

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

Company Details

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

Agent

Name Role
PRENTICE-HALL CORPORATION SYSTEM, INC. THE Agent

Filing

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 -
See something incorrect or outdated?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