EXULT, INC.
Date of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | EXULT, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 20 Dec 1999 |
Business ALEI: | 0638128 |
Annual report due: | 18 Dec 2005 |
Place of Formation: | DELAWARE |
Name | Role | Business address | Residence address |
---|---|---|---|
JOHN M. RYAN | Officer | 100 HALF DAY ROAD, LINCOLNSHIRE, IL, 60069, United States | 100 HALF DAY ROAD, LINCOLNSHIRE, IL, 60069, United States |
DALE L. GIFFORD | Officer | 100 HALF DAY ROAD, LINCOLNSHIRE, IL, 60069, United States | 100 HALF DAY ROAD, LINCOLNSHIRE, IL, 60069, United States |
C. LAWRENCE CONNOLLY III | Officer | 100 HALF DAY ROAD, LINCOLNSHIRE, IL, 60069, United States | 100 HALF DAY ROAD, LINCOLNSHIRE, IL, 60069, 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 |
---|---|---|---|---|---|
0002899134 | 2005-04-07 | 2005-04-07 | Withdrawal | Certificate of Withdrawal | - |
0002898101 | 2005-04-06 | - | Annual Report | Annual Report | 2004 |
0002801950 | 2004-06-28 | - | Annual Report | Annual Report | 2001 |
0002801953 | 2004-06-28 | - | Annual Report | Annual Report | 2003 |
0002801951 | 2004-06-28 | - | Annual Report | Annual Report | 2002 |
0002721489 | 2004-04-26 | 2004-04-26 | Change of Business Address | Business Address Change | - |
0002343423 | 2001-11-09 | 2001-11-09 | Change of Agent | Agent Change | - |
0002341636 | 2001-11-05 | - | Annual Report | Annual Report | 2000 |
0002055433 | 1999-12-20 | - | Business Registration | Certificate of Authority | - |
Sources: 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