Search icon

GREENWICH STATIONERY COMPANY THE

Company Details

Entity Name: GREENWICH STATIONERY COMPANY THE
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Forfeited
Date Formed: 16 Oct 1992
Business ALEI: 0278555
Mailing address: 252 GREENWICH AVE, GREENWICH, CT, 06830
Place of Formation: CONNECTICUT
Total authorized shares: 5000

Agent

Name Role Business address Residence address
JAMES M RUBINO Agent 1100 SUMMER STREET, STAMFORD, CT, 06905, United States 38 EAST LN, STAMFORD, CT, 06905, United States

Officer

Name Role Business address Residence address
ALEXANDER J. MONACO Officer 252 GREENWICH AVE, GREENWICH, CT, 06830, United States 39 PRATT STREET, NEW ROCHELLE, NY, 10801, United States
PAULA MONACO Officer 252 GREENWICH AVE, GREENWICH, CT, 06830, United States 2304 PALMER AVE, NEW ROCHELLE, NY, 10801, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0006877225 2020-04-07 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
0006693328 2019-12-10 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0001911995 1998-11-04 1998-11-04 Change of Agent Address Agent Address Change No data
0001911915 1998-11-04 1998-11-04 Annual Report Annual Report 1998
0001795932 1997-11-03 1997-11-03 Annual Report Annual Report 1997
0001688492 1996-12-11 No data Annual Report Annual Report 1996
0000384699 1992-10-27 No data First Report Organization and First Report No data
0000384698 1992-10-16 No data Business Formation Certificate of Incorporation No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website