Search icon

EXULT, INC.

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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Status: Withdrawn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

Officer

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

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
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 -
See something incorrect or outdated? Let us know

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