STRATMAR FULFILLMENT CORP.
BranchDate of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | STRATMAR FULFILLMENT CORP. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 03 Sep 1974 |
Branch of: | STRATMAR FULFILLMENT CORP., NEW YORK (Company Number 529941) |
Business ALEI: | 0082465 |
Mailing address: | 1255 WEST BROAD ST, STRATFORD, CT, 06497 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
UNITED CORPORATE SERVICES, INC. | Agent |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | TOTAL FULFILLMENT CORP. | STRATMAR FULFILLMENT CORP. | 1978-12-26 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0000836503 | 1994-08-19 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0000836502 | 1994-04-05 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0000836501 | 1988-03-04 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0000988226 | 1978-12-26 | - | Amendment | Amend Name | - |
0000874817 | 1976-03-05 | - | Change of Business Address | Business Address Change | - |
0000874818 | 1976-03-05 | - | Change of Agent Address | Agent Address Change | - |
0000874816 | 1974-09-03 | - | Business Registration | Certificate of Authority | - |
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