SANFORD REDMOND INC.
BranchDate of last update: 31 Mar 2025. Data updated weekly.
Entity Name: | SANFORD REDMOND INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 10 Jun 1983 |
Branch of: | SANFORD REDMOND INC., NEW YORK (Company Number 92069) |
Business ALEI: | 0143921 |
Mailing address: | 780 EAST 134TH ST, BRONX, NY, 10454 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
PRENTICE-HALL CORPORATION SYSTEM, INC. THE | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010472743 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
0006953561 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006947682 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0000773001 | 1992-07-31 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0000773000 | 1992-04-10 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0000772999 | 1988-01-12 | - | Change of Agent Address | Agent Address Change | - |
0000772998 | 1984-07-02 | - | Change of Agent Address | Agent Address Change | - |
0000772997 | 1983-06-10 | - | Business Registration | Certificate of Authority | - |
Sources: 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