PO & CO. WORLDWIDE, INC.
BranchDate of last update: 10 Mar 2025. Data updated weekly.
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Status: | Withdrawn |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 |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
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 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 |
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