Entity Name: | MENUNKATUNK CORPORATION |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 23 Dec 1976 |
Date of dissolution: | 14 Dec 2018 |
Business ALEI: | 0030728 |
Annual report due: | 28 Dec 2019 |
Business address: | C/O DUDLEY & SHANLEY, INC. 54 SHREWSBURY AVENUE - SUITE C, RED BANK, NJ, 07701 |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 1000 |
E-Mail: | henry.dudley@dudleyco.com |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
JANE C. DUDLEY | Officer | No data | 208 SAN RAFAEL AVENUE, BELVEDERE, CA, 94920, United States |
SARAH D. PLIMPTON | Officer | No data | 541 E. 72ND STREET, NEW YORK, NY, 10021, United States |
HENRY C. DUDLEY | Officer | 679 EAST 2ND AVENUE, UNIT 2, DURANGO, CO, 81301, United States | 205 WORTH AVENUE #311, PALM BEACH, FL, 33480, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0006291876 | 2018-12-13 | 2018-12-14 | Dissolution | Certificate of Dissolution | No data |
0006277593 | 2018-11-15 | No data | Annual Report | Annual Report | 2018 |
0005973617 | 2017-11-27 | No data | Annual Report | Annual Report | 2017 |
0005704844 | 2016-11-28 | No data | Annual Report | Annual Report | 2016 |
0005437624 | 2015-11-30 | No data | Annual Report | Annual Report | 2015 |
0005246360 | 2014-12-30 | No data | Annual Report | Annual Report | 2014 |
0004984982 | 2013-11-20 | No data | Annual Report | Annual Report | 2013 |
0004748359 | 2012-11-19 | No data | Annual Report | Annual Report | 2012 |
0004662592 | 2011-12-19 | No data | Annual Report | Annual Report | 2011 |
0004483575 | 2011-12-01 | 2011-12-02 | Change of Agent Address | Agent Address Change | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website