Entity Name: | MINICUS & LINDER ADVERTISING, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 14 Sep 1990 |
Date of dissolution: | 01 Sep 2010 |
Business ALEI: | 0252526 |
Annual report due: | 12 Sep 2010 |
Business address: | 1785 SUMMER ST., STAMFORD, CT, 06905 |
ZIP code: | 06905 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | rmadv@sbcglobal.net |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
ROBERT MINICUS | Officer | 1785 SUMMER ST., STAMFORD, CT, 06905, United States | 22 EVERGREEN ROW, ARMONK, NY, 10504, United States |
JOHN LINDER | Officer | 1785 SUMMER ST., STAMFORD, CT, 06905, United States | 106 PALACIO RD, CORRALES, NM, 87048, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0005877517 | 2017-06-06 | 2017-06-06 | Change of Agent Address | Agent Address Change | No data |
0004482215 | 2011-12-01 | 2011-12-02 | Change of Agent Address | Agent Address Change | No data |
0004232178 | 2010-09-01 | 2010-09-01 | Dissolution | Certificate of Dissolution | No data |
0004017548 | 2009-08-28 | No data | Annual Report | Annual Report | 2009 |
0003780189 | 2008-09-11 | No data | Annual Report | Annual Report | 2008 |
0003538467 | 2007-09-13 | No data | Annual Report | Annual Report | 2007 |
0003425011 | 2007-04-02 | 2007-04-02 | Change of Agent Address | Agent Address Change | No data |
0003308297 | 2006-10-02 | No data | Annual Report | Annual Report | 2006 |
0003096191 | 2005-09-19 | No data | Annual Report | Annual Report | 2005 |
0002911816 | 2004-09-24 | 2004-09-24 | Annual Report | Annual Report | 2004 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website