CORSAIR GROUP, INC
BranchDate of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | CORSAIR GROUP, INC |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 21 Feb 1995 |
Branch of: | CORSAIR GROUP, INC, NEW YORK (Company Number 1819552) |
Business ALEI: | 0508535 |
Annual report due: | 19 Feb 2003 |
Mailing address: | 67 WALL ST, 8TH FL, NEW YORK, NY, 10005 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Residence address |
---|---|---|
M. MYERS MERMEL | Officer | 29 JOSHUATOWN RD., LYME, CT, 06371, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0007322431 | 2021-05-04 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0007095534 | 2021-02-01 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004483575 | 2011-12-01 | 2011-12-02 | Change of Agent Address | Agent Address Change | - |
0003425011 | 2007-04-02 | 2007-04-02 | Change of Agent Address | Agent Address Change | - |
0002403214 | 2002-02-07 | - | Annual Report | Annual Report | 2002 |
0002231375 | 2001-02-14 | - | Annual Report | Annual Report | 2001 |
0002082437 | 2000-02-24 | - | Annual Report | Annual Report | 2000 |
0001960782 | 1999-03-19 | - | Annual Report | Annual Report | 1999 |
0001831540 | 1998-02-26 | - | Annual Report | Annual Report | 1998 |
0001734108 | 1997-04-09 | - | Annual Report | Annual Report | 1997 |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information