Search icon

Atlantic Leasing Group, Inc.

Company Details

Name: Atlantic Leasing Group, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 29 Aug 2006 (19 years ago)
Date of Dissolution: 15 Nov 2018 (7 years ago)
Date of Status Change: 15 Nov 2018 (7 years ago)
Identification Number: 000158267
ZIP code: 02908
County: Providence County
Purpose: COMMERCIAL EQUIPMENT LEASING & COMMERCIAL BUSINESS FINANCING
Fictitious names: Atlantic Business Finance (trading name, 2008-03-05 - )
Principal Address: Google Maps Logo 62 ROME AVENUE, PROVIDENCE, RI, 02908, USA

Industry & Business Activity

NAICS

52 Finance and Insurance

The Sector as a Whole Learn more at the U.S. Census Bureau

Agent

Name Role Address
ANDREW M. GILSTEIN, ESQ. Agent 300 METRO CENTER BOULEVARD SUITE 150A, WARWICK, RI, 02886, USA

PRESIDENT

Name Role Address
MICHAEL SOKOLL PRESIDENT 62 ROME AVENUE PROVIDENCE, RI 02908- USA

VICE PRESIDENT

Name Role Address
PATRICIA L SOKOLL VICE PRESIDENT 62 ROME AVE PROVIDENCE, RI 02908 USA

Filings

Number Name File Date
201881242750 Revocation Certificate For Failure to File the Annual Report for the Year 2018-11-15
201875527540 Revocation Notice For Failure to File An Annual Report 2018-08-24
201748753450 Annual Report 2017-08-24
201747803660 Revocation Notice For Failure to File An Annual Report 2017-07-27
201693062030 Annual Report 2016-02-24

Date of last update: 28 May 2025

Sources: Rhode Island Department of State