Entity Name: | AWAWEGO DELIVERY, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 29 Jul 1970 |
Branch of: | AWAWEGO DELIVERY, INC., NEW YORK (Company Number 132763) |
Business ALEI: | 0003692 |
Annual report due: | 01 Jul 1997 |
Place of Formation: | NEW YORK |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ROBERT G. BRAZIER | Officer | AIRBORNE EXPRESS, 3101 WESTERN AVENUE, SEATTLE, WA, 98121, United States | 6860 W. MERCER WAY, MERCER IS, WA, 98006, United States |
DAVID C. ANDERSON | Officer | AIRBORNE EXPRESS, 3101 WESTERN AVENUE, SEATTLE, WA, 98121, United States | 126 WOOD POND ROAD, FARMINGTON, CT, 06032, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0001771392 | 1997-10-31 | 1997-10-31 | Withdrawal | Certificate of Withdrawal | No data |
0001669570 | 1996-10-07 | No data | Annual Report | Annual Report | 1996 |
0001537997 | 1995-06-19 | No data | Change of Agent | Agent Change | No data |
0000068708 | 1993-06-18 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0000068707 | 1984-05-30 | No data | Change of Agent Address | Agent Address Change | No data |
0000068706 | 1970-07-29 | No data | Business Registration | Certificate of Authority | No data |
Date of last update: 17 Feb 2025
Sources: Connecticut's Official State Website