Entity Name: | MICROBOTANICA, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 13 Jan 1995 |
Date of dissolution: | 31 Dec 2018 |
Business ALEI: | 0506769 |
Annual report due: | 12 Jan 2003 |
Business address: | 21 GEORGE WASHINGTON PLAZA, GAYLORDSVILLE, CT, 06755 |
ZIP code: | 06755 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 20000 |
Name | Role | Business address | Residence address |
---|---|---|---|
MARY N. NORRIS | Agent | WIGGIN & DANA, ONE CENTURY TOWER, NEW HAVEN, CT, 06508, United States | 171 OLD POVERTY ROAD, SOUTHBURY, CT, 06488, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MARY R. NORRIS | Officer | WIGGIN & DANA, ONE CENTURY TOWER, NEW HAVEN, CT, 06508-1832, United States | 171 OLD POVERTY RD., SOUTHBURY, CT, 06488, United States |
JOHN P. DEVLIN | Officer | 21 GEORGE WASHINGTON PLAZA, GAYLORDSVILLE, CT, 06755, United States | 275 WEWAKA BROOK RD., BRIDGEWATER, CT, 06752, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0006296608 | 2018-12-20 | 2018-12-31 | Dissolution | Certificate of Dissolution | No data |
0002406759 | 2002-04-05 | 2002-04-05 | Annual Report | Annual Report | 2002 |
0002238424 | 2001-03-02 | 2001-03-02 | Annual Report | Annual Report | 2001 |
0002088618 | 2000-03-08 | 2000-03-08 | Annual Report | Annual Report | 2000 |
0001947682 | 1999-02-11 | 1999-02-11 | Annual Report | Annual Report | 1999 |
0001843832 | 1998-02-02 | 1998-02-02 | Annual Report | Annual Report | 1998 |
0001720751 | 1997-05-13 | 1997-05-13 | First Report | Organization and First Report | No data |
0001510454 | 1995-01-13 | No data | Business Formation | Certificate of Incorporation | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website