Entity Name: | KELANI HOLDINGS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 29 Aug 1995 |
Business ALEI: | 0521250 |
Business address: | 16 MAIN STREET, SALISBURY, CT, 06068 |
ZIP code: | 06068 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
Name | Role | Business address | Residence address |
---|---|---|---|
JOHN W. ZABRISKIE | Agent | 9 ACADEMY LANE, SALISBURY, CT, 06068, United States | 59 CORNWALL BRIDGE RD, SHARON, CT, 06069, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JOHN ZABRISKIE | Officer | 9 ACADEMY LANE, SALISBURY, CT, 06068, United States | 9 ACADEMY ST., SALISBURY, CT, 06068, United States |
DEBBIE L. LANSING | Officer | 9 ACADEMY LANE, SALISBURY, CT, 06068, United States | 9 ACADEMY LANE, SALISBURY, CT, 06068, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0007203631 | 2021-03-04 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
0007031228 | 2020-12-03 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0007027380 | 2020-11-27 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0002153935 | 2000-09-11 | 2000-09-11 | Annual Report | Annual Report | 2000 |
0002153933 | 2000-09-11 | 2000-09-11 | Annual Report | Annual Report | 1999 |
0001872079 | 1998-07-29 | 1998-07-29 | Annual Report | Annual Report | 1998 |
0001781187 | 1997-09-22 | 1997-09-22 | Annual Report | Annual Report | 1997 |
0001627853 | 1996-09-05 | No data | Annual Report | Annual Report | 1996 |
0001573659 | 1995-11-08 | No data | First Report | Organization and First Report | No data |
0001552105 | 1995-08-29 | No data | Business Formation | Certificate of Incorporation | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website