Search icon

LEARDATA INFO-SERVICES, INC.

Company Details

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Status: Withdrawn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

Officer

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

Agent

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

Filing

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