Name: | COLONIAL PACIFIC LEASING CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Oct 1998 (27 years ago) |
Date of dissolution: | 02 Dec 2020 |
Entity Number: | 2307628 |
ZIP code: | 06851 |
County: | New York |
Place of Formation: | Delaware |
Address: | 901 MAIN AVENUE, NORWALK, CT, United States, 06851 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
COLONIAL PACIFIC LEASING CORPORATION | DOS Process Agent | 901 MAIN AVENUE, NORWALK, CT, United States, 06851 |
Name | Role | Address |
---|---|---|
ANA CHADWICK | Chief Executive Officer | 901 MAIN AVENUE, NORWALK, CT, United States, 06851 |
Start date | End date | Type | Value |
---|---|---|---|
2018-10-02 | 2020-10-01 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-10-02 | 2020-10-01 | Address | 901 MAIN AVENUE, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer) |
2016-10-04 | 2018-10-02 | Address | 901 MAIN AVENUE, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer) |
2012-10-19 | 2016-10-04 | Address | 201 MERRITT 7, NORWALK, CT, 06851, USA (Type of address: Principal Executive Office) |
2010-12-13 | 2016-10-04 | Address | 300 E JOHN CARPENTER FREEWAY, IRVING, TX, 75062, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201202000277 | 2020-12-02 | CERTIFICATE OF TERMINATION | 2020-12-02 |
201001061932 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
SR-28006 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181002007426 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
161004007431 | 2016-10-04 | BIENNIAL STATEMENT | 2016-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State