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