Search icon

RESORTS MANAGEMENT, INC.

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: RESORTS MANAGEMENT, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 24 Mar 1999
Branch of: RESORTS MANAGEMENT, INC., NEW YORK (Company Number 261858)
Business ALEI: 0616934
Annual report due: 23 Mar 2011
Business address: 22 ELIZABETH STREET 2ND FLOOR, SOUTH NORWALK, CT, 06854-3099
ZIP code: 06854
County: Fairfield
Place of Formation: NEW YORK
E-Mail: jsteinle@sanctuare.com

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States jsteinle@sanctuare.com

Officer

Name Role Business address Residence address
JOHN L. STEINLE Officer 22 ELIZABETH STREET, SOUTH NORWALK, CT, 06854, United States 274 MILL ROAD, NEW CANAAN, CT, 06840, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010968282 2022-08-15 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010591178 2022-05-13 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004156370 2010-03-19 - Annual Report Annual Report 2010
0003899654 2009-03-09 - Annual Report Annual Report 2009
0003679286 2008-04-02 - Annual Report Annual Report 2008
0003433977 2007-04-09 - Annual Report Annual Report 2007
0003204865 2006-04-10 - Annual Report Annual Report 2006
0003029067 2005-04-04 - Annual Report Annual Report 2005
0002808360 2004-04-12 - Annual Report Annual Report 2004
0002619387 2003-04-01 - Annual Report Annual Report 2003
See something incorrect or outdated?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