Search icon

RALLYE LEASING, INC.

Branch
Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: RALLYE LEASING, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 19 Mar 1991
Branch of: RALLYE LEASING, INC., NEW YORK (Company Number 200452)
Business ALEI: 0259779
Annual report due: 27 Mar 2002
Place of Formation: NEW YORK

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
PETER TERIAN Officer 1600 NORTHERN BLVD, ROSLYN, NY, 11576, United States 1 WEST 72ND STREET, NEW YORK, NY, 10023, United States
GEORGE K. MOSS Officer 1600 NORTHERN BLVD, ROSLYN, NY, 11576, United States 435 EAST 52ND STREET, NEW YORK, NY, 10022, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0002553925 2003-04-07 2003-04-07 Withdrawal Certificate of Withdrawal -
0002245447 2001-03-23 - Annual Report Annual Report 2001
0002095073 2000-03-24 - Annual Report Annual Report 2000
0001954408 1999-03-04 - Annual Report Annual Report 1999
0001828927 1998-04-20 - Annual Report Annual Report 1998
0001734888 1997-04-14 - Annual Report Annual Report 1997
0001611868 1996-03-11 - Annual Report Annual Report 1996
0001537428 1995-04-03 - Annual Report Annual Report 1995
0000723214 1991-03-19 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: 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