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 |
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 |
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 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