Search icon

CORSAIR GROUP, INC

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Officer

Name Role Residence address
M. MYERS MERMEL Officer 29 JOSHUATOWN RD., LYME, CT, 06371, United States

Filing

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
See something incorrect or outdated? Let us know

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