Search icon

DOUGLAS A. EDWARDS, INC.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: DOUGLAS A. EDWARDS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 05 Nov 1979
Branch of: DOUGLAS A. EDWARDS, INC., NEW YORK (Company Number 427510)
Business ALEI: 0098054
Annual report due: 30 Nov 2009
Business address: 15 EAST PUTNAM AVENUE #405, GREENWICH, CT, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: NEW YORK

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
ANTREAS E. GHAZAROSSIAN Officer 15 EAST PUTNAM AVENUE, #405, GREENWICH, CT, 06830, United States 321 WEST LYON FARM ROAD, GREENWICH, CT, 06831, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010673797 2022-07-11 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010547812 2022-04-11 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0003826646 2008-11-10 - Annual Report Annual Report 2008
0003588445 2007-12-05 - Annual Report Annual Report 2007
0003333803 2006-11-13 - Annual Report Annual Report 2006
0003167131 2006-02-07 - Annual Report Annual Report 2005
0002953140 2004-11-23 - Annual Report Annual Report 2004
0002741335 2003-12-05 - Annual Report Annual Report 2003
0002519297 2002-12-19 - Annual Report Annual Report 2002
0002360694 2001-11-13 - Annual Report Annual Report 2001
See something incorrect or outdated? Let us know

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