Entity Name: | LEARDATA INFO-SERVICES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 06 Dec 1996 |
Business ALEI: | 0549348 |
Annual report due: | 06 Dec 1999 |
Business address: | 31440 NORTHWESTERN HIGHWAY, FARMINGTON HILLS, MI, 48334-2564 |
Place of Formation: | TEXAS |
Name | Role | Business address | Residence address |
---|---|---|---|
CHRIS P. SMITH | Officer | 5910 N. CENTRAL EXPRESSWAY, SUITE 1900, DALLAS, TX, 75206, United States | 9604 GREENSPRINT, DALLAS, TX, 75238, United States |
DAVID M. CONNELL | Officer | 4400 MACARTHUR BOULEVARD, SUITE 600, NEWPORT BEACH, CA, 92660-2037, United States | 335 EL TUACA COURT, CAMARILLO, CA, 93010, United States |
BRUCE M. SMITH | Officer | 5910 N. CENTRAL EXPRESSWAY, SUITE 1900, DALLAS, TX, 75206, United States | 1238 WESTOVER ROAD, STAMFORD, CT, 06902, United States |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0002274788 | 2001-06-15 | 2001-06-15 | Withdrawal | Certificate of Withdrawal | - |
0001934593 | 1999-01-11 | - | Annual Report | Annual Report | 1998 |
0001823570 | 1998-04-06 | 1998-04-06 | Change of Agent | Agent Change | - |
0001822898 | 1998-04-03 | - | Annual Report | Annual Report | 1997 |
0001670305 | 1996-12-06 | - | Business Registration | Certificate of Authority | - |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website