Name: | AIC LEASING SERVICES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 21 Feb 1979 (46 years ago) |
Branch of: | AIC LEASING SERVICES, INC., NEW YORK (Company Number 293546) |
Business ID: | 8702044 |
State of Incorporation: | NEW YORK |
Principal Office Address: | 200 CONNECTICUT AVENUENORWALK, CT 6854 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role |
---|---|
P DOUGLAS CAMPBELL | President |
Name | Role |
---|---|
P DOUGLAS CAMPBELL | Treasurer |
Name | Role |
---|---|
P DOUGLAS CAMPBELL | Director |
IAN CUMMING | Director |
JOSEPH S STEINBERG | Director |
Name | Role |
---|---|
ROBERT B GAGE | Vice President |
Name | Role |
---|---|
RUTH KLINDTWORTH | Secretary |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Amendment Form | Filed | 1992-01-21 | Amendment |
Revocation | Filed | 1991-12-11 | Revocation |
Notice to Dissolve/Revoke | Filed | 1991-09-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1990-04-02 | Annual Report |
Annual Report | Filed | 1989-02-10 | Annual Report |
Amendment Form | Filed | 1987-05-26 | Amendment |
Correction Amendment Form | Filed | 1987-05-04 | Correction |
Date of last update: 16 Apr 2025
Sources: Mississippi Secretary of State