Search icon

BANKERS SERVICES CORPORATION

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

Company Details

Entity Name: BANKERS SERVICES CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Forfeited
Date Formed: 24 May 1983
Business ALEI: 0294016
Mailing address: 400 PLAZA MIDDLESEX, MIDDLETOWN, CT, 06457
Place of Formation: CONNECTICUT
Total authorized shares: 5000

Links between entities

Type Company Name Company Number State
Headquarter of BANKERS SERVICES CORPORATION, NEW YORK 1655795 NEW YORK

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0000073388 1994-08-19 - Administrative Dissolution Certificate of Dissolution/Revocation -
0000073387 1994-04-05 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0000073386 1994-01-19 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0000073385 1993-12-29 - Agent Resignation Agent Resignation -
0000073384 1993-10-29 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0000073383 1991-05-13 - Reinstatement Certificate of Reinstatement -
0000073382 1990-03-30 - Administrative Dissolution Certificate of Dissolution/Revocation -
0000073381 1989-10-06 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0000073380 1987-07-02 - Change of Agent Address Agent Address Change -
0000073379 1987-02-11 - Change of Agent Address Agent Address Change -
See something incorrect or outdated?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