COURTESY LEASING, INC.
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | COURTESY LEASING, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 11 Jul 2002 |
Branch of: | COURTESY LEASING, INC., ALABAMA (Company Number 000-004-992) |
Business ALEI: | 0720154 |
Annual report due: | 10 Jul 2004 |
Business address: | 4141 WALL ST, MONTGOMERY, AL, 36106 |
Mailing address: | PO BOX 4308, MONTGOMERY, AL, 36103-4308 |
Place of Formation: | ALABAMA |
Name | Role | Business address | Residence address |
---|---|---|---|
ALEX M. PARKER | Officer | 4141 WALL ST, MONTGOMERY, AL, 36106, United States | 757 WHITEHALL PKWY, MONTGOMERY, AL, 36109, United States |
B. NEAL ROBINSON | Officer | 4141 WALL ST, MONTGOMERY, AL, 36106, United States | 221 COLGATE DR, MONTGOMERY, AL, 36109, United States |
THOMAS F. NOLAND | Officer | 4141 WALL ST, MONTGOMERY, AL, 36106, United States | 27 CREEK DR, MONTGOMERY, AL, 36117, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0007371934 | 2021-06-15 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0007222730 | 2021-03-11 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005206117 | 2014-10-14 | 2014-10-14 | Agent Resignation | Agent Resignation | - |
0004483575 | 2011-12-01 | 2011-12-02 | Change of Agent Address | Agent Address Change | - |
0003425011 | 2007-04-02 | 2007-04-02 | Change of Agent Address | Agent Address Change | - |
0002676892 | 2003-07-10 | - | Annual Report | Annual Report | 2003 |
0002441344 | 2002-07-11 | - | Business Registration | Certificate of Authority | - |
Sources: Company Profile on 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