BANKERS SERVICES CORPORATION
HeadquarterDate of last update: 14 Apr 2025. Data updated weekly.
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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BANKERS SERVICES CORPORATION, NEW YORK | 1655795 | NEW YORK |
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 | - |
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