Name: | EDART LEASING COMPANY, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Limited Liability Company |
Status: | Cancelled |
Date of Organization in Rhode Island: | 07 Aug 2003 (22 years ago) |
Date of Dissolution: | 01 Jun 2012 (13 years ago) |
Date of Status Change: | 01 Jun 2012 (13 years ago) |
Branch of: | EDART LEASING COMPANY, LLC, CONNECTICUT (Company Number 0750576) |
Identification Number: | 000133967 |
Place of Formation: | CONNECTICUT |
Principal Address: | 3 BARNARD LANE FLOOR 2 SUITES 307&308, BLOOMFIELD, CT, 06002, USA |
Mailing Address: | P.O. BOX 234, HARTFORD, CT, 06141, USA |
Purpose: | COMMERCIAL VEHICLE LEASING AND RENTAL |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
THE EDART TRUCK LEASING CORP. | MANAGER | 3 BARNARD LANE, FLOOR 2, SUITES 307&308 BLOOMFIELD, CT 06002 USA |
Number | Name | File Date |
---|---|---|
201293615140 | Annual Report | 2012-06-01 |
201293615230 | Annual Report | 2012-06-01 |
201293615320 | Annual Report | 2012-06-01 |
201293615410 | Certificate of Cancellation | 2012-06-01 |
201293615050 | Reinstatement | 2012-06-01 |
201071685260 | Revocation Certificate For Failure to File the Annual Report for the Year | 2010-11-08 |
201060523520 | Revocation Notice For Failure to File An Annual Report | 2010-03-19 |
200837519160 | Annual Report | 2008-11-06 |
200703353290 | Annual Report | 2007-10-30 |
Date of last update: 11 Apr 2025
Sources: Rhode Island Department of State