-
Home Page
›
-
Counties
›
-
Fairfield
›
-
06906
›
-
BIANCO HSU, INC.
Company Details
Entity Name: |
BIANCO HSU, INC. |
Jurisdiction: |
Connecticut |
Legal type: |
Stock |
Citizenship: |
Domestic |
Status: |
Dissolved
|
Date Formed: |
12 Sep 1994
|
Date of dissolution: |
11 Jan 2000
|
Business ALEI: |
0302030 |
Annual report due: |
10 Sep 2000 |
Business address: |
150 HOPE ST., STAMFORD, CT, 06906 |
Mailing address: |
7 WEST 18TH STREET, NEW YORK, NY, 10011 |
ZIP code: |
06906
|
County: |
Fairfield |
Place of Formation: |
CONNECTICUT |
Total authorized shares: |
10000 |
Agent
Name |
Role |
Business address |
Residence address |
ANSELMO BIANCO
|
Agent
|
SAME AS RES
|
150 HOPE STREET, STAMFORD, CT, 06906, United States
|
Officer
Name |
Role |
Residence address |
ANSELMO BIANCO
|
Officer
|
150 HOPE STREET, STAMFORD, CT, 06906, United States
|
CYNTHIA BIANCO
|
Officer
|
7 WEST 18TH STREET, NEW YORK, NY, 10011, United States
|
History
Type |
Old value |
New value |
Date of change |
Name change
|
INTERACTIVE EDGE, INC.
|
BIANCO HSU, INC.
|
1999-12-07
|
Filing
Filing number |
Filing date |
Effective date |
Filing category |
Filing type |
Report year |
0002062081
|
2000-01-11
|
2000-01-11
|
Dissolution
|
Certificate of Dissolution
|
No data
|
0002048942
|
1999-12-07
|
1999-12-07
|
Amendment
|
Amend Name
|
No data
|
0002043674
|
1999-11-24
|
1999-11-24
|
Annual Report
|
Annual Report
|
1999
|
0002042973
|
1999-11-22
|
1999-11-22
|
Amendment
|
Amend Share
|
No data
|
0001957370
|
1999-03-11
|
1999-03-11
|
Annual Report
|
Annual Report
|
1998
|
0001957365
|
1999-03-11
|
1999-03-11
|
Annual Report
|
Annual Report
|
1996
|
0001957368
|
1999-03-11
|
1999-03-11
|
Annual Report
|
Annual Report
|
1997
|
0001512636
|
1994-11-29
|
No data
|
First Report
|
Organization and First Report
|
No data
|
0000446456
|
1994-09-12
|
No data
|
Business Formation
|
Certificate of Incorporation
|
No data
|
Date of last update: 10 Mar 2025
Sources:
Connecticut's Official State Website