LMA DESIGN, INC.

Entity Name: | LMA DESIGN, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 18 Jan 1991 |
Date of dissolution: | 10 Feb 1995 |
Business ALEI: | 0256624 |
Annual report due: | 17 Jan 1993 |
Business address: | 156 WYKEHAM RD, WASHINGTON, CT, 06793 |
Mailing address: | LINDA M ALLARD P O BOX 1197, WASHINGTON, CT, 06793 |
ZIP code: | 06793 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 1000 |
Name | Role | Business address | Residence address |
---|---|---|---|
LINDA M. ALLARD | Agent | 156 WYKEHAM RD, WASHINGTON, CT, 06793, United States | 156 WYKEHAM ROAD, WASHINGTON, CT, 06793, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | LMA DESIGNERS, INC. | LMA DESIGN, INC. | 1991-05-17 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0001514164 | 1995-02-10 | - | Dissolution | Certificate of Dissolution | - |
0001511172 | 1995-01-20 | - | Reinstatement | Certificate of Reinstatement | - |
0000529200 | 1994-02-04 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0000529199 | 1993-10-29 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0000972725 | 1991-05-17 | - | Amendment | Amend Name | - |
This company hasn't received any reviews.
Sources: Company Profile on 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