Search icon

AIC LEASING SERVICES, INC.

Branch

Company Details

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

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 109 Executive Drive, Suite 3, Madison, MS 39110

President

Name Role
P DOUGLAS CAMPBELL President

Treasurer

Name Role
P DOUGLAS CAMPBELL Treasurer

Director

Name Role
P DOUGLAS CAMPBELL Director
IAN CUMMING Director
JOSEPH S STEINBERG Director

Vice President

Name Role
ROBERT B GAGE Vice President

Secretary

Name Role
RUTH KLINDTWORTH Secretary

Filings

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