Entity Name: | ONE STAMFORD LAND INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Sub status: | Annual report past due |
Date Formed: | 11 Mar 1999 |
Branch of: | ONE STAMFORD LAND INC., NEW YORK (Company Number 2328531) |
Business ALEI: | 0615816 |
Annual report due: | 11 Mar 2025 |
Business address: | 201 TRESSER BLVD, STAMFORD, CT, 06901, United States |
Mailing address: | 201 TRESSER BLVD, STAMFORD, CT, 06901 |
ZIP code: | 06901 |
County: | Fairfield |
Place of Formation: | NEW YORK |
E-Mail: | jennifer.quinn-felice@nortonrosefulbright.com |
NAICS
813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
HAYDEN JOHNSON | Director | 251 LITTLE FALLS DRIVE, WILMINGTON, DE, 19808, United States | 251 LITTLE FALLS DRIVE, WILMINGTON, DE, 19808, United States |
MICHELLE A. DREYER | Director | 251 LITTLE FALLS DRIVE, WILMINGTON, DE, 19808, United States | 251 LITTLE FALLS DRIVE, WILMINGTON, DE, 19808, United States |
MARK ELLETSON | Director | 201 TRESSER BLVD, STAMFORD, CT, 06901, United States | 201 TRESSER BLVD, STAMFORD, CT, 06901, United States |
DIANA LENKOWSKY | Director | 201 TRESSER BLVD, STAMFORD, CT, 06901, United States | 31 CANNON STREET, NORWALK, CT, 06851, United States |
EDWARD B. MAHONY | Director | 201 TRESSER BLVD, STAMFORD, CT, 06901, United States | 201 TRESSER BLVD, STAMFORD, CT, 06901, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
DIANA LENKOWSKY | Officer | 201 TRESSER BLVD, STAMFORD, CT, 06901, United States | 31 CANNON STREET, NORWALK, CT, 06851, United States |
EDWARD B. MAHONY | Officer | 201 TRESSER BLVD, STAMFORD, CT, 06901, United States | 201 TRESSER BLVD, STAMFORD, CT, 06901, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | PURDUE LAND INC. | ONE STAMFORD LAND INC. | 2003-04-01 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013340823 | 2025-03-07 | 2025-03-07 | Withdrawal | Statement of Withdrawal Registration | - |
BF-0012339455 | 2024-03-07 | - | Annual Report | Annual Report | - |
BF-0011153794 | 2023-03-10 | - | Annual Report | Annual Report | - |
BF-0010258551 | 2022-02-08 | - | Annual Report | Annual Report | 2022 |
BF-0010452513 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
0007237929 | 2021-03-17 | - | Annual Report | Annual Report | 2021 |
0006943532 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006950703 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006884716 | 2020-04-15 | - | Annual Report | Annual Report | 2020 |
0006586239 | 2019-06-26 | - | Annual Report | Annual Report | 2019 |
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