Search icon

ELIZABETH EAKINS COTTON, INC.

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

Company Details

Entity Name: ELIZABETH EAKINS COTTON, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 02 Apr 1996
Branch of: ELIZABETH EAKINS COTTON, INC., NEW YORK (Company Number 1906241)
Business ALEI: 0533918
Annual report due: 01 Apr 2001
Business address: 5 TAPT ST., SOUTH NORWALK, CT, 06854
Mailing address: 21 EAST 65TH ST., NEW YORK, NY, 10021
ZIP code: 06854
County: Fairfield
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 Residence address
ELIZABETH EAKINS Officer 44 WOODSIDE ROAD, WESTPORT, CT, 06880, United States
VAUGHN C. WILLIAMS Officer 285 LAFAYETTE ST., NEW YORK, NY, 10012, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0007140377 2021-02-09 - Administrative Dissolution Certificate of Dissolution/Revocation -
0007022887 2020-11-19 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007004060 2020-10-16 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0002180837 2000-11-22 - Annual Report Annual Report 2000
0001969531 1999-04-19 - Annual Report Annual Report 1999
0001841098 1998-04-20 - Annual Report Annual Report 1998
0001732259 1997-04-07 - Annual Report Annual Report 1997
0001598917 1996-04-02 - 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See something incorrect or outdated?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