THINKDIRECTMARKETING, INC.

Entity Name: | THINKDIRECTMARKETING, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 04 Nov 1998 |
Business ALEI: | 0605041 |
Annual report due: | 03 Nov 2002 |
Place of Formation: | DELAWARE |
Name | Role | Business address | Residence address |
---|---|---|---|
DEAN R. EAKER | Officer | 470 WEST AVE., STAMFORD, CT, 06902, United States | 83 ORCHARD ST, COS COB, CT, 06807, United States |
BRUCE BIEGEL | Officer | 470 WEST AVE., STAMFORD, CT, 06902, United States | 222 LORRAINE DRIVE, BERKELEY HEIGHTS, NJ, 07922, 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 | THINKDIRECTMARKETING.COM, INC. | THINKDIRECTMARKETING, INC. | 2001-04-12 |
Name change | DIGITAL ASSET MANAGEMENT, INC. | THINKDIRECTMARKETING.COM, INC. | 2000-07-19 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0002580774 | 2003-06-13 | 2003-06-13 | Withdrawal | Certificate of Withdrawal | - |
0002433559 | 2002-04-01 | - | Annual Report | Annual Report | 2001 |
0002241579 | 2001-04-12 | 2001-04-12 | Amendment | Amend Name | - |
0002185001 | 2000-11-13 | - | Annual Report | Annual Report | 2000 |
0002133689 | 2000-07-19 | 2000-07-19 | Amendment | Amend Name | - |
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