Search icon

GROUPSOFT CORPORATION

Company Details

Entity Name: GROUPSOFT CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 01 Dec 1993
Date of dissolution: 10 Jul 2001
Business ALEI: 0293052
Annual report due: 30 Dec 2000
Business address: 51 JULIAN TER. EXT., NORWICH, CT, 06360
Mailing address: P.O. BOX 906, NORWICH, CT, 06360-0906
ZIP code: 06360
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 10000

Agent

Name Role Business address Residence address
PAUL F. MATHIEU Agent 99 MAIN ST., NORWICH, CT, 06360, United States 5 HIGHOUSE, JULIAN TER. EXT., NORWICH, CT, 06360, United States

Officer

Name Role Business address Residence address
PAUL F. MATHIEU Officer 101 N. PLAINS INDUSTRIAL RD., WALLINGFORD, CT, 06492, United States 5 HIGHOUSE, JULIAN TER. EXT., NORWICH, CT, 06360, United States
PAUL V. MATHIEU Officer 45 TOWN ST, NORWICH, CT, 06360, United States 34 MIDDLEFIELD, P. O .BOX 3362, GROTON, CT, 06340, United States
CHRISTOPHER M. MATHIEU Officer 76 BATTERSON PARK RD, FARMINGTON, CT, 06032, United States 12 WAKEFIELD LANE, FARMINGTON, CT, 06032, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0002287739 2001-07-10 2001-07-10 Dissolution Certificate of Dissolution -
0002046695 1999-12-01 1999-12-01 Annual Report Annual Report 1999
0001920704 1998-12-01 1998-12-01 Annual Report Annual Report 1998
0001811574 1997-12-12 1997-12-12 Annual Report Annual Report 1997
0001664413 1996-11-29 - Annual Report Annual Report 1996
0001610942 1996-06-10 - Change of Agent Address Agent Address Change -
0001610758 1996-06-10 - Change of Business Address Business Address Change -
0000387603 1994-11-16 - Change of Business Address Business Address Change -
0000387602 1994-04-14 - First Report Organization and First Report -
0000387601 1993-12-01 - Business Formation Certificate of Incorporation -

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website