Search icon

CHARTER OAK FELINE FANCIERS, INC.

Company Details

Entity Name: CHARTER OAK FELINE FANCIERS, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 08 Mar 1971
Date of dissolution: 19 Jul 2002
Business ALEI: 0052589
Annual report due: 31 Mar 1998
Business address: JOAN Z MANDELL, VICE PRES. 80 TORRINGTON AVE, COLLINSVILLE, CT, 06022
Mailing address: JOAN Z. MANDELL 80 TORRINGTON AVE, COLLINSVILLE, CT, 06022
ZIP code: 06022
County: Hartford
Place of Formation: CONNECTICUT

Agent

Name Role Residence address
JOAN Z. MANDELL Agent 12D WIGGINS FARM DR, SIMSBURY, CT, 06070, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0002448406 2002-07-19 2002-07-19 Dissolution Certificate of Dissolution No data
0001753999 1997-06-24 1997-06-24 Annual Report Annual Report 1997
0001622055 1996-05-20 No data Annual Report Annual Report 1996
0000156369 1981-12-07 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0000156367 1971-03-08 No data Business Formation Certificate of Incorporation No data
0000156368 1971-03-08 No data First Report Organization and First Report No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website