CFTC GROUP, INC.
BranchDate of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | CFTC GROUP, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Forfeited |
Date Formed: | 15 Feb 1990 |
Branch of: | CFTC GROUP, INC., NEW YORK (Company Number 16576) |
Business ALEI: | 0244616 |
Mailing address: | 116 LEHIGH DRIVE, FAIRFIELD, NJ, 07004 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
PRENTICE-HALL CORPORATION SYSTEM, INC. THE | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010467189 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
0006953561 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006947682 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006608620 | 2019-07-29 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0006473856 | 2019-03-18 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0002535045 | 2003-02-18 | 2003-02-18 | Change of Agent Address | Agent Address Change | - |
0001853158 | 1998-06-15 | 1998-06-15 | Change of Agent Address | Agent Address Change | - |
0000152420 | 1990-02-15 | - | Business Registration | Certificate of Authority | - |
Sources: 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