Entity Name: | ELECTRONIC LEARNING LABORATORY CO. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 14 Feb 1984 |
Date of dissolution: | 09 Mar 2001 |
Business ALEI: | 0152866 |
Annual report due: | 13 Feb 2000 |
Business address: | 158 TACONIC RD, SALISBURY, CT, 06068 |
Mailing address: | MARY ALICE WHITE BOX 588, SALISBURY, CT, 06068 |
ZIP code: | 06068 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
Name | Role | Business address | Residence address |
---|---|---|---|
WILLIAM F. MORRILL | Agent | BISSELL ST, LAKEVILLE, CT, 06039, United States | LION'S HEAD RD, SALISBURY, CT, 06068, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
KATE KIMBALL | Officer | 13829 MOUNTAIN RD, PURCELLVILLE, VA, 22132, United States | 13829 MOUNTAIN RD, PURCELLVILLE, VA, 22132, United States |
MARY ALICE WHITE | Officer | 158 TACONIC RD, SALISBURY, CT, 06068, United States | TACONIC ROAD, SALISBURY, CT, 06068, United States |
CHRISTOPHER D KIMBALL | Officer | 17 STATION ST,BOSTON COMMON PRESS, BROOKLINE, MA, 02147, United States | 7 WORCESTER SQUARE, BOSTON, MA, 02118, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0002225631 | 2001-03-09 | 2001-03-09 | Dissolution | Certificate of Dissolution | No data |
0001944839 | 1999-02-08 | 1999-02-08 | Annual Report | Annual Report | 1999 |
0001829757 | 1998-02-11 | 1998-02-11 | Annual Report | Annual Report | 1998 |
0001713854 | 1997-03-10 | 1997-03-10 | Annual Report | Annual Report | 1997 |
0001608508 | 1996-03-04 | No data | Annual Report | Annual Report | 1996 |
0000292305 | 1984-11-08 | No data | Change of Agent Address | Agent Address Change | No data |
0000292304 | 1984-03-01 | No data | First Report | Organization and First Report | No data |
0000292303 | 1984-02-14 | No data | Business Formation | Certificate of Incorporation | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website