RALLYE LEASING, INC.
BranchDate of last update: 10 Mar 2025. Data updated weekly.
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Status: | Withdrawn |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 |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
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 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 | - |
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