Entity Name: | GNA ENTERPRISES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 16 Jul 1991 |
Date of dissolution: | 26 Dec 2001 |
Business ALEI: | 0263038 |
Annual report due: | 14 Jul 2002 |
Business address: | 56 ARBOR ST. 3RD FLR., HARTFORD, CT, 06106 |
ZIP code: | 06106 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 20000 |
Name | Role | Business address | Residence address |
---|---|---|---|
GLENN G. SHERWOOD | Agent | SUITE 101, 10 TALCOTT NOTCH RD, FARMINGTON, CT, 06032, United States | 110 TIMBERWOOD RD, W HARTFORD, CT, 06117, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
NANCY L. SHERWOOD | Officer | 56 ARBOR ST., 3RD FLR., HARTFORD, CT, 06106, United States | 30 BAINBRIDGE ROAD, WEST HARTFORD, CT, 06119, United States |
ANN L. FROMHERZ | Officer | 56 ARBOR ST., 3RD FLR., HARTFORD, CT, 06106, United States | 111 STEELE ROAD, WEST HARTFORD, CT, 06119, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | SUPERCUTS OF CONNECTICUT, INC. | GNA ENTERPRISES, INC. | 1994-07-28 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0002356503 | 2001-12-26 | 2001-12-26 | Dissolution | Certificate of Dissolution | No data |
0002285502 | 2001-07-10 | 2001-07-10 | Annual Report | Annual Report | 2001 |
0002185979 | 2000-12-01 | 2000-12-01 | Annual Report | Annual Report | 2000 |
0002185977 | 2000-12-01 | 2000-12-01 | Annual Report | Annual Report | 1999 |
0002185975 | 2000-12-01 | 2000-12-01 | Annual Report | Annual Report | 1998 |
0002165956 | 2000-10-13 | 2000-10-13 | Annual Report | Annual Report | 1997 |
0001635861 | 1996-07-05 | No data | Annual Report | Annual Report | 1996 |
0001581482 | 1996-01-11 | No data | Annual Report | Annual Report | 1995 |
0001543683 | 1995-07-13 | No data | Change of Business Address | Business Address Change | No data |
0000972416 | 1994-07-28 | No data | Amendment | Amend Name | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website