Search icon

PARTNERS TWO, INC.

Company Details

Entity Name: PARTNERS TWO, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 23 May 1995
Date of dissolution: 15 May 2009
Business ALEI: 0515540
Annual report due: 20 May 2009
Business address: C/O ALAN LINK 18 JANA DR., WESTON, CT, 06883
Mailing address: C/O ROBERT A. GINSBURG 23161 VIA STEL, BOCA RATON, FL, 33433
ZIP code: 06883
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000

Agent

Name Role Business address Residence address
ALAN LINK Agent 195 EAST AVE, NORWALK, CT, 06855, United States 18 JANA DR., WESTON, CT, 06883, United States

Officer

Name Role Business address Residence address
BERNARD JONES Officer C/O ALAN LINK, 18 JANA DR, WESTON, CT, 06883, United States 17968 115 AVE. NO., JUPITER, FL, 33478, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0003932690 2009-05-15 2009-05-15 Dissolution Certificate of Dissolution -
0003883270 2009-03-10 - Interim Notice Interim Notice -
0003820577 2008-11-25 2008-11-25 Change of Business Address Business Address Change -
0003721831 2008-06-03 - Annual Report Annual Report 2008
0003471351 2007-05-30 - Annual Report Annual Report 2007
0003244557 2006-05-30 - Annual Report Annual Report 2006
0003055783 2005-06-06 - Annual Report Annual Report 2005
0002864975 2005-01-24 - Annual Report Annual Report 2004
0002865630 2005-01-18 2005-01-18 Change of Agent Agent Change -
0002712607 2004-03-29 2004-03-29 Change of Agent Agent Change -

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website