Search icon

J. RICH STEERS, INC.

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: J. RICH STEERS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 24 Jun 1957
Branch of: J. RICH STEERS, INC., NEW YORK (Company Number 25492)
Business ALEI: 0024422
Mailing address: C T CORPORATION SYSTEM ONE COMMERCIAL PLAZA, HARTFORD, CT, 06103
Place of Formation: NEW YORK

Agent

Name Role
C T CORPORATION SYSTEM Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0005877517 2017-06-06 2017-06-06 Change of Agent Address Agent Address Change -
0004482215 2011-12-01 2011-12-02 Change of Agent Address Agent Address Change -
0003427942 2007-04-02 2007-04-02 Change of Agent Address Agent Address Change -
0000480698 1985-08-30 - Administrative Dissolution Certificate of Dissolution/Revocation -
0000480697 1984-05-30 - Change of Agent Address Agent Address Change -
0000480696 1970-04-14 - Change of Agent Address Agent Address Change -
0000480695 1961-06-22 - Miscellaneous Miscellaneous -
0000480694 1957-06-24 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information