Search icon

CONNECTICUT YANKEE PROPERTIES INC.

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: CONNECTICUT YANKEE PROPERTIES INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Forfeited
Date Formed: 08 Mar 1988
Business ALEI: 0213455
Mailing address: 9 BENEDICT PLACE, GREENWICH, CT, 06830
Place of Formation: CONNECTICUT
Total authorized shares: 5000

Links between entities

Type Company Name Company Number State
Headquarter of CONNECTICUT YANKEE PROPERTIES INC., NEW YORK 1348169 NEW YORK

Agent

Name Role Business address Residence address
FRANCIS A. ZARRO JR. Agent 9 BENEDICT PLACE, GREENWICH, CT, 06830, United States 46 GROUSE LA, DORSET, VT, 05231, United States

History

Type Old value New value Date of change
Name change CONNECTICUT YANKEE PROPERTY COMPANY CONNECTICUT YANKEE PROPERTIES INC. 1988-04-18

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0000208233 1991-10-25 - Administrative Dissolution Certificate of Dissolution/Revocation -
0000208232 1991-06-24 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0000208231 1988-12-23 - Change of Business Address Business Address Change -
0000208229 1988-12-23 - Miscellaneous Miscellaneous -
0000208228 1988-12-23 - Cease Principal Cease Principal -
0000208230 1988-12-23 - Change of Agent Address Agent Address Change -
0000208227 1988-10-21 - First Report Organization and First Report -
0000974942 1988-04-18 - Amendment Amend Name -
0000208234 1988-03-08 - Business Formation Certificate of Incorporation -
See something incorrect or outdated?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