Entity Name: | COUNTRY COOKERY LTD. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 13 Nov 1991 |
Date of dissolution: | 03 Nov 1997 |
Business ALEI: | 0267392 |
Annual report due: | 12 Nov 1997 |
Mailing address: | ANNE CHAMBERS 33 WEST ROAD, NEW HARTFORD, CT, 06057 |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 1000 |
Name | Role | Business address | Residence address |
---|---|---|---|
ANNE CHAMBERS | Agent | SAME AS RES | 33 WEST ROAD, NEW HARTFORD, CT, 06057, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JOHN CHAMBERS | Officer | 33 WEST ROAD, NEW HARTFORD, CT, 06057, United States | CT, 103 CHERRY HILL RD, BRANFORD, CT, 06405, United States |
ANNE CHAMBERS | Officer | 33 WEST ROAD, NEW HARTFORD, CT, 06057, United States | 33 WEST ROAD, NEW HARTFORD, CT, 06057, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0001772059 | 1997-11-03 | 1997-11-03 | Dissolution | Certificate of Dissolution | No data |
0001679136 | 1996-11-12 | No data | Annual Report | Annual Report | 1996 |
0001575058 | 1995-11-28 | No data | Annual Report | Annual Report | 1995 |
0000219162 | 1991-11-13 | No data | Business Formation | Certificate of Incorporation | No data |
0000219163 | 1991-11-13 | No data | First Report | Organization and First Report | No data |
Date of last update: 17 Feb 2025
Sources: Connecticut's Official State Website