GREAT LAKES CONFECTIONERY, INC.
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | GREAT LAKES CONFECTIONERY, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 10 Sep 1947 |
Branch of: | GREAT LAKES CONFECTIONERY, INC., NEW YORK (Company Number 13966) |
Business ALEI: | 0080962 |
Mailing address: | 5885 GRANT AVENUE, CLEVELAND, OH, 44105 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | FANNY FARMER CANDY SHOPS INC. | GREAT LAKES CONFECTIONERY, INC. | 1992-10-08 |
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 | - |
0000380420 | 1993-10-01 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0000380419 | 1993-06-18 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0000989180 | 1992-10-08 | - | Amendment | Amend Name | - |
0000319076 | 1991-09-25 | - | Change of Business Address | Business Address Change | - |
0000319075 | 1991-08-13 | - | Change of Agent Address | Agent Address Change | - |
0000319074 | 1987-05-15 | - | Change of Agent Address | Agent Address Change | - |
0000319073 | 1983-07-22 | - | Change of Agent Address | Agent Address Change | - |
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