Entity Name: | FRANCE STREET ASSOCIATES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 24 Jan 1985 |
Date of dissolution: | 01 Dec 2006 |
Business ALEI: | 0165205 |
Annual report due: | 23 Jan 2000 |
Business address: | 4 FRANCE ST., NORWALK, CT, 06851 |
ZIP code: | 06851 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
Name | Role | Business address | Residence address |
---|---|---|---|
MICHAEL P. SWEENEY | Agent | 618 WEST AVENUE, NORWALK, CT, 06852, United States | 22 SYCAMORE LANE, AVON, CT, 06001-4511, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MARTIN WOLF | Officer | 4 FRANCE ST., NORWALK, CT, 06850, United States | 33 MIDROCKS DR, NORWALK, CT, 06851, United States |
FLORENCE R. WOLF | Officer | No data | 33 MIDROCKS DRIVE, NORWALK, CT, 06851, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | MARWO, INC. | FRANCE STREET ASSOCIATES, INC. | 1985-02-20 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0003346507 | 2006-12-01 | 2006-12-01 | Dissolution | Certificate of Dissolution | No data |
0001955820 | 1999-03-09 | 1999-03-09 | Annual Report | Annual Report | 1999 |
0001812114 | 1997-12-15 | 1997-12-15 | Annual Report | Annual Report | 1998 |
0001711491 | 1997-03-05 | 1997-03-05 | Annual Report | Annual Report | 1997 |
0001585259 | 1996-01-10 | No data | Annual Report | Annual Report | 1996 |
0001520429 | 1995-01-19 | No data | Annual Report | Annual Report | 1995 |
0000978131 | 1985-02-20 | No data | Amendment | Amend Name | No data |
0000556989 | 1985-01-24 | No data | Business Formation | Certificate of Incorporation | No data |
0000556990 | 1985-01-24 | No data | First Report | Organization and First Report | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website