Entity Name: | CITY FINANCIAL SERVICES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 03 Jul 1985 |
Business ALEI: | 0171534 |
Business address: | CITY FINANCIAL SERVICES INC C/O RB DURNING, PRES PO BOX 397, 99 TWIN LAKES RD, SALISBURY, CT, 06068 |
Mailing address: | P.O. BOX 698, SHEFFIELD, MA, 01257 |
ZIP code: | 06068 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
Name | Role | Business address | Residence address |
---|---|---|---|
BARBARA HUNT | Agent | NONE, , United States | 44 EDGEWATER COMMONS, WESTPORT, CT, 06880, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
RONALD B. DURNING SR | Officer | 99 TWIN LAKES RD, SALISBURY, CT, 06068, United States | 99 TWIN LAKES RD, P.O. BOX 397, SALISBURY, CT, 06068, United States |
SYLVIA E. DURNING | Officer | 99 TWIN LAKES RD, SALISBURY, CT, 06068, United States | 99 TWIN LAKES RD, P.O. BOX 397, SALISBURY, CT, 06068, United States |
RONALD B. DURNING | Officer | 99 TWIN LAKES RD, SALISBURY, CT, 06068, United States | 99 TWIN LAKES RD, P.O. BOX 397, SALISBURY, CT, 06068, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010673861 | 2022-07-11 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0010547866 | 2022-04-11 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0003742648 | 2008-07-16 | No data | Annual Report | Annual Report | 2008 |
0003507477 | 2007-07-26 | No data | Annual Report | Annual Report | 2007 |
0003337356 | 2006-11-20 | No data | Annual Report | Annual Report | 2006 |
0003328755 | 2006-11-02 | No data | Annual Report | Annual Report | 2004 |
0003328756 | 2006-11-02 | No data | Annual Report | Annual Report | 2005 |
0002701276 | 2003-09-18 | 2003-09-18 | Annual Report | Annual Report | 2003 |
0002487616 | 2002-07-22 | 2002-07-22 | Annual Report | Annual Report | 2002 |
0002290034 | 2001-07-19 | 2001-07-19 | Annual Report | Annual Report | 2001 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website