Search icon

COLONIAL PACIFIC LEASING CORPORATION

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
COLONIAL PACIFIC LEASING CORPORATION DOS Process Agent 901 MAIN AVENUE, NORWALK, CT, United States, 06851

Chief Executive Officer

Name Role Address
ANA CHADWICK Chief Executive Officer 901 MAIN AVENUE, NORWALK, CT, United States, 06851

History

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)

Filings

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