Search icon

ALTERNATE DESIGN, INC.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: ALTERNATE DESIGN, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 24 Oct 1995
Branch of: ALTERNATE DESIGN, INC., NEW YORK (Company Number 1463036)
Business ALEI: 0524206
Annual report due: 22 Oct 2003
Mailing address: 96 SPRING STREET PO BOX 84, SOUTH SALEM, NY, 10590-0084
Place of Formation: NEW YORK

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
CHRISTOPHER WILSON Officer 96 SPRING STREET, PO BOX 84, SOUTH SALEM, NY, 10590, United States 931 OLD POST ROAD, FAIRFIELD, CT, 06824, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0007362979 2021-06-09 - Administrative Dissolution Certificate of Dissolution/Revocation -
0007194780 2021-03-01 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0002491928 2002-10-17 - Annual Report Annual Report 2002
0002344234 2001-10-19 - Annual Report Annual Report 2001
0002173657 2000-10-06 - Annual Report Annual Report 2000
0002033895 1999-10-14 - Annual Report Annual Report 1999
0001912186 1998-11-03 - Annual Report Annual Report 1998
0001795774 1997-10-31 - Annual Report Annual Report 1997
0001680146 1996-11-12 - Annual Report Annual Report 1996
0001565895 1995-10-24 - Business Registration Certificate of Authority -
See something incorrect or outdated?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