Entity Name: | ROBIN LINEN, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 03 Aug 1989 |
Date of dissolution: | 06 Apr 2001 |
Business ALEI: | 0238881 |
Annual report due: | 01 Aug 2000 |
Business address: | 230 POVERTY HOLLOW RD., REDDING, CT, 06896 |
Mailing address: | 230 POVERTY HOLLOW RD, REDDING, CT, 06896 |
ZIP code: | 06896 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 1000 |
Name | Role | Business address | Residence address |
---|---|---|---|
ROBIN E. LINEN | Agent | SAME AS RES ADD | 38 NEW PRESTON HILL ROAD, NEW PRESTON, CT, 06777, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
HENRIETTA GAYTON HAWN | Officer | 180 TELEMARK RD., KETCHUM, ID, 83340, United States | 100 CAMAS LANE, KETCHUM, ID, 83340, United States |
ROBIN ELISABETH LINEN | Officer | 230 POVERTY HOLLOW RD., REDDING, CT, 06896, United States | 230 POVERTY HOLLOW RD., REDDING, CT, 06896, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0002237442 | 2001-04-06 | 2001-04-06 | Dissolution | Certificate of Dissolution | No data |
0002007324 | 1999-07-30 | 1999-07-30 | Annual Report | Annual Report | 1999 |
0001869597 | 1998-07-24 | 1998-07-24 | Annual Report | Annual Report | 1998 |
0001772514 | 1997-08-11 | 1997-08-11 | Annual Report | Annual Report | 1997 |
0001655203 | 1996-08-16 | No data | Annual Report | Annual Report | 1996 |
0001562834 | 1995-08-01 | No data | Annual Report | Annual Report | 1995 |
0000753689 | 1990-01-17 | No data | Merger | Certificate of Merger | No data |
0000753688 | 1989-10-31 | No data | First Report | Organization and First Report | No data |
0000753687 | 1989-08-03 | No data | Business Formation | Certificate of Incorporation | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website