Search icon

PO & CO. WORLDWIDE, INC.

Branch
Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: PO & CO. WORLDWIDE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 19 Jul 1990
Branch of: PO & CO. WORLDWIDE, INC., NEW YORK (Company Number 1292219)
Business ALEI: 0250573
Annual report due: 29 Jul 2006
Place of Formation: NEW YORK

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
WILSON POE Officer 36 LYONS PLAINS RD., WESTPORT, CT, 06880, United States 36 LYONS PLAINS RD., WESTPORT, CT, 06880, United States
MARJORIE POE Officer 36 LYONS PLAINS RD., WESTPORT, CT, 06880, United States 36 LYONS PLAINS RD., WESTPORT, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0004145587 2010-04-16 2010-04-16 Withdrawal Certificate of Withdrawal -
0003081249 2005-08-02 - Annual Report Annual Report 2005
0002892235 2004-08-06 - Annual Report Annual Report 2004
0002675926 2003-07-08 - Annual Report Annual Report 2003
0002433474 2002-06-18 - Annual Report Annual Report 2002
0002350715 2001-12-05 - Annual Report Annual Report 2000
0002350714 2001-12-05 - Annual Report Annual Report 1999
0002350716 2001-12-05 - Annual Report Annual Report 2001
0002350712 2001-12-05 - Annual Report Annual Report 1997
0002350713 2001-12-05 - Annual Report Annual Report 1998
See something incorrect or outdated? Let us know

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