Entity Name: | PORTFOLIO INVESTMENT GROUP, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 02 Sep 1992 |
Business ALEI: | 0277118 |
Business address: | 385 BOSTON POST RD, MADISON, CT, 06443 |
Mailing address: | 385 BOSTON POST RD., MADISON, CT, 06443 |
ZIP code: | 06443 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 20000 |
Name | Role | Business address | Residence address |
---|---|---|---|
GERALD L. GARLICK | Agent | ONE STATE ST, HARTFORD, CT, 06103, United States | 38 HEDGEHOG LN, WEST SIMSBURY, CT, 06092, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ALAN SWIMMER | Officer | 385 BOSTON POST RD, MADISON, CT, 06443, United States | 385 BOSTON POST RD, MADISON, CT, 06443, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0007356940 | 2021-06-01 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
0007176447 | 2021-02-19 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0003640801 | 2008-03-07 | 2008-03-07 | Change of Agent | Agent Change | No data |
0003607118 | 2008-01-11 | No data | Annual Report | Annual Report | 2001 |
0003607119 | 2008-01-11 | No data | Annual Report | Annual Report | 2002 |
0003607116 | 2008-01-11 | No data | Annual Report | Annual Report | 2000 |
0003607111 | 2008-01-11 | No data | Annual Report | Annual Report | 1998 |
0003607113 | 2008-01-11 | No data | Annual Report | Annual Report | 1999 |
0001766829 | 1997-10-10 | 1997-10-10 | Change of Agent | Agent Change | No data |
0001759989 | 1997-09-18 | 1997-09-18 | Annual Report | Annual Report | 1994 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website