Search icon

JACKSON MEDIA, INC.

Company Details

Entity Name: JACKSON MEDIA, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 22 Dec 1993
Date of dissolution: 14 Feb 2001
Business ALEI: 0293179
Annual report due: 21 Dec 1999
Mailing address: C/O MEDIA HORIZONS 40 RICHARDS AVENUE, NORWALK, CT, 06854
Place of Formation: CONNECTICUT
Total authorized shares: 1000

Agent

Name Role Business address Residence address
VERONICA LEATHERMAN Agent 94 EAST AVE, NORWALK, CT, 06851, United States 36 TUPPER DRIVE, STAMFORD, CT, 06902, United States

Officer

Name Role Business address Residence address
VERONICA LEATHERMAN Officer MEDIA HORIZONS, 94 EAST AVENUE, NORWALK, CT, 06851, United States 36 TUPPER DRIVE, STAMFORD, CT, 06902, United States
ALAN KRAFT Officer MEDIA HORIZONS, 94 EAST AVENUE, NORWALK, CT, 06851, United States 24 TOPFIELD RD, WILTON, CT, 06897, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0002214774 2001-02-14 2001-02-14 Dissolution Certificate of Dissolution -
0001915944 1998-11-19 1998-11-19 Annual Report Annual Report 1998
0001806163 1997-11-28 1997-11-28 Annual Report Annual Report 1997
0001703752 1997-02-10 1997-02-10 Annual Report Annual Report 1996
0001584284 1996-01-04 - Annual Report Annual Report 1995
0000455523 1993-12-22 - First Report Organization and First Report -
0000455522 1993-12-22 - Business Formation Certificate of Incorporation -

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website