A. ANMUTH CORP.
BranchDate of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | A. ANMUTH CORP. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 06 Sep 1996 |
Branch of: | A. ANMUTH CORP., NEW YORK (Company Number 1826338) |
Business ALEI: | 0544009 |
Annual report due: | 06 Sep 1999 |
Place of Formation: | NEW YORK |
Name | Role | Residence address |
---|---|---|
ANDREW ANMUTH | Officer | 5 UPLAND CT., SOUTH SALEM, NY, 10590, United States |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | MADER INSTRUMENT CORPORATION | A. ANMUTH CORP. | 1999-06-03 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0002035559 | 1999-11-01 | 1999-11-01 | Withdrawal | Certificate of Withdrawal | - |
0001982533 | 1999-06-03 | 1999-06-03 | Amendment | Amend Name | - |
0001969983 | 1999-04-22 | - | Annual Report | Annual Report | 1998 |
0001783049 | 1997-09-26 | - | Annual Report | Annual Report | 1997 |
0001630284 | 1996-09-06 | - | 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