Entity Name: | AIC LEASING SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 30 Aug 1972 (53 years ago) |
Branch of: | AIC LEASING SERVICES, INC., NEW YORK (Company Number 293546) |
Date of dissolution: | 02 Apr 1991 (34 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 02 Apr 1991 (34 years ago) |
Document Number: | 828568 |
FEI/EIN Number |
112224880
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 315 PARK AVENUE SOUTH, 20TH FLOOR, NEW YORK, NY, 10010 |
Mail Address: | 315 PARK AVENUE SOUTH, 20TH FLOOR, NEW YORK, NY, 10010 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
STEINBERG, JOSEPH S. | Director | 200 CONNECTICUT AVE., NORWALK, CT |
ENNIS, CAROL S. | Assistant Secretary | 200 CONNECTICUT AVE., NORWALK, CT |
CAMPBELL, P. DOUGLAS | President | 200 CONNECTICUT AVE., NORWALK, CT |
CAMPBELL, P. DOUGLAS | Treasurer | 200 CONNECTICUT AVE., NORWALK, CT |
CAMPBELL, P. DOUGLAS | Director | 200 CONNECTICUT AVE., NORWALK, CT |
GAGE, ROBERT B. | Vice President | 200 CONNECTICUT AVE., NORWALK, CT |
KLINDTWORTH, RUTH | Secretary | 200 CONNECTICUT AVE., NORWALK, CT |
CUMMINGS, IAN M. | Director | 200 CONNECTICUT AVE., NORWALK, CT |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1991-04-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1991-04-02 | 315 PARK AVENUE SOUTH, 20TH FLOOR, NEW YORK, NY 10010 | - |
CHANGE OF MAILING ADDRESS | 1991-04-02 | 315 PARK AVENUE SOUTH, 20TH FLOOR, NEW YORK, NY 10010 | - |
NAME CHANGE AMENDMENT | 1986-05-13 | AIC LEASING SERVICES, INC. | - |
Date of last update: 02 Mar 2025
Sources: Florida Department of State