FELIX COMMUNICATIONS CORP.
BranchDate of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | FELIX COMMUNICATIONS CORP. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 21 Jul 1995 |
Branch of: | FELIX COMMUNICATIONS CORP., NEW YORK (Company Number 1418761) |
Business ALEI: | 0519066 |
Annual report due: | 20 Jul 1997 |
Mailing address: | ROUTE 202 LOVELL ST, LINCOLN, NY, 10540 |
Place of Formation: | NEW YORK |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Residence address |
---|---|---|
ALBERT A. FRENCH | Officer | 1770 FRENCH HILL ROAD, YORKTOWN HEIGHTS, NY, 10598, United States |
FELIX M. PETRILLO | Officer | 3 CAROL LANE, MAMARONECK, NY, 10543, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0007047965 | 2020-12-31 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0006980260 | 2020-09-16 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0001675216 | 1996-11-01 | - | Annual Report | Annual Report | 1996 |
0001544475 | 1995-07-21 | - | Business Registration | Certificate of Authority | - |
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