Search icon

COLONIAL PACIFIC LEASING CORPORATION

Company Details

Entity Name: COLONIAL PACIFIC LEASING CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 19 Oct 1998
Business ALEI: 0604777
Annual report due: 17 Oct 2021
Business address: 901 MAIN AVENUE, NORWALK, CT, 06851, United States
ZIP code: 06851
County: Fairfield
Place of Formation: DELAWARE
E-Mail: CLS-CTARMSevidence@wolterskluwer.com

Industry & Business Activity

NAICS

525990 Other Financial Vehicles

This industry comprises legal entities (i.e., funds (except insurance and employee benefit funds; open-end investment funds; trusts, estates, and agency accounts)). Included in this industry are mortgage real estate investment trusts (REITs). Learn more at the U.S. Census Bureau

Agent

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

Officer

Name Role Business address Residence address
JOSEPHINE CHANG Officer 901 MAIN AVENUE, NORWALK, CT, 06851, United States 901 MAIN AVENUE, NORWALK, CT, 06851, United States
VICTORIA VRON Officer 901 MAIN AVENUE, NORWALK, CT, 06851, United States 901 MAIN AVENUE, NORWALK, CT, 06851, United States
JOHN VONLANGEN Officer 901 MAIN AVENUE, NORWALK, CT, 06851, United States 901 MAIN AVENUE, NORWALK, CT, 06851, United States
ANA CHADWICK Officer 901 MAIN AVENUE, NORWALK, CT, 06851, United States 901 MAIN AVENUE, NORWALK, CT, 06851, United States
DEREK CARTER Officer 901 MAIN AVENUE, NORWALK, CT, 06851, United States 901 MAIN AVENUE, NORWALK, CT, 06851, United States

History

Type Old value New value Date of change
Name change CPLC II INC COLONICAL PACIFIC LEASING CORPORATION 1998-11-09

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0007011044 2020-10-30 2020-10-30 Withdrawal Certificate of Withdrawal -
0006972177 2020-09-03 - Annual Report Annual Report 2020
0006634437 2019-09-03 - Annual Report Annual Report 2019
0006243438 2018-09-07 - Annual Report Annual Report 2018
0005920544 2017-09-05 - Annual Report Annual Report 2017
0005650073 2016-09-12 - Annual Report Annual Report 2016
0005401446 2015-09-28 - Annual Report Annual Report 2015
0005178891 2014-09-10 - Annual Report Annual Report 2014
0004951686 2013-09-27 - Annual Report Annual Report 2013
0004722253 2012-09-25 - Annual Report Annual Report 2012

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website