TRADEWAY INTERNATIONAL, INC.

Entity Name: | TRADEWAY INTERNATIONAL, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 31 Jul 1996 |
Business ALEI: | 0541184 |
Business address: | 41 OAK RIDGE DRIVE, BETHANY, CT, 06524 |
Mailing address: | 41 OAK RIDGE DR., BETHANY, CT, 06524 |
ZIP code: | 06524 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 20000 |
Name | Role | Business address | Residence address |
---|---|---|---|
JEFFREY BOYARSKY | Officer | 41 OAK RIDGE DRIVE, BETHANY, CT, 06524, United States | 41 OAK RIDGE DR., BETHANY, CT, 06524, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MICHAEL BOYARSKY | Agent | 41 OAK RIDGE DRIVE, BETHANY, CT, 06524, United States | 9 MURPHYS LANE, SHELTON, CT, 06484, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | TRADEWAY, INC. | TRADEWAY INTERNATIONAL, INC. | 1996-08-29 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0007072277 | 2021-01-19 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0006989965 | 2020-09-23 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0002053499 | 1999-12-07 | 1999-12-07 | Annual Report | Annual Report | 1999 |
0001884060 | 1998-08-27 | 1998-08-27 | Annual Report | Annual Report | 1998 |
0001805821 | 1997-11-28 | 1997-11-28 | Annual Report | Annual Report | 1997 |
This company hasn't received any reviews.
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