Search icon

JACOB LICHT, INC.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: JACOB LICHT, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 13 Apr 1970
Branch of: JACOB LICHT, INC., RHODE ISLAND (Company Number 000022335)
Business ALEI: 0024582
Annual report due: 30 Apr 2006
Mailing address: 765 WESTMINSTER ST, PROVIDENCE, RI, 02903
Place of Formation: RHODE ISLAND

Officer

Name Role Business address Residence address
BETTE JANE LICHT Officer 765 WESTMINSTER ST, PROVIDENCE, RI, 02903, United States 8812 HOLLYWOOD HILLS RD, LOS ANGELES, CA, 90046, United States
GARY N LICHT Officer 765 WESTMINSTER ST, PROVIDENCE, RI, 02903, United States 15 ALTON RD, PROVIDENCE, RI, 02906, United States
RICHARD A LICHT Officer 765 WESTMINSTER ST, PROVIDENCE, RI, 02903, United States 1 PARK ROW, PROVIDENCE, RI, 02903, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010442211 2022-02-09 - Administrative Dissolution Certificate of Dissolution/Revocation -
0007337245 2021-05-14 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0003503732 2007-07-23 2007-07-23 Agent Resignation Agent Resignation -
0003425011 2007-04-02 2007-04-02 Change of Agent Address Agent Address Change -
0003043863 2005-05-03 - Annual Report Annual Report 2005
0002826218 2004-05-13 - Annual Report Annual Report 2004
0002656949 2003-06-06 - Annual Report Annual Report 2003
0002445074 2002-04-29 - Annual Report Annual Report 2002
0002267025 2001-04-09 - Annual Report Annual Report 2001
0002084819 2000-03-17 - Annual Report Annual Report 2000
See something incorrect or outdated?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