Detail by Officer/Registered Agent Name
Foreign Limited Liability Company
SENSIBLE AUTO LEASING, LLC
Filing Information
M12000001343
45-2647309
03/08/2012
CT
INACTIVE
WITHDRAWAL
01/23/2023
NONE
Principal Address
Changed: 02/01/2022
44 Old Ridgebury Rd
Suite 100
Danbury, CT 06810
Suite 100
Danbury, CT 06810
Changed: 02/01/2022
Mailing Address
Changed: 01/23/2023
Changed: 01/23/2023
Registered Agent Name & Address
C T Corporation System
Name Changed: 02/01/2022
Address Changed: 02/01/2022
1200 South Pine Island Road
Plantation, FL 33324
Plantation, FL 33324
Name Changed: 02/01/2022
Address Changed: 02/01/2022
Authorized Person(s) Detail
Name & Address
Title CEO
Friedland, Jason
Title Chief of Compliance & Admin
Miller, D. J.
Title CEO
Friedland, Jason
44 Old Ridgebury Rd
Suite 100
Danbury, CT 06810
Suite 100
Danbury, CT 06810
Title Chief of Compliance & Admin
Miller, D. J.
44 Old Ridgebury Rd
Suite 100
Danbury, CT 06810
Suite 100
Danbury, CT 06810
Annual Reports
Report Year | Filed Date |
2020 | 01/20/2020 |
2021 | 02/02/2021 |
2022 | 02/01/2022 |
Document Images