AMALGAMET, INC.
BranchDate of last update: 07 Apr 2025. Data updated weekly.
Entity Name: | AMALGAMET, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 12 Jul 1999 |
Branch of: | AMALGAMET, INC., NEW YORK (Company Number 231674) |
Business ALEI: | 0625511 |
Annual report due: | 11 Jul 2003 |
Place of Formation: | NEW YORK |
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 |
---|---|---|---|
VICTOR HERMAN SHER | Officer | 55 BISHOPSGATE, LONDON EC2, United Kingdom | 55 BISHOPSGATE, LONDON EC2, United Kingdom |
GEORGE CHARLES LAURENCE ROWAN | Officer | 55 BISHOPSGATE, LONDON EC2, United Kingdom | 55 BISHOPSGATE, LONDON EC2, United Kingdom |
CHRIS JOHN MORETON | Officer | 55 RAILROAD AVENUE, GREENWICH, CT, 06830, United States | 505 WATER SHADOW LANE, ALPHARETTA, GA, 30022, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0002597465 | 2003-08-04 | 2003-08-04 | Withdrawal | Certificate of Withdrawal | - |
0002479805 | 2002-08-01 | - | Annual Report | Annual Report | 2002 |
0002312703 | 2001-07-13 | - | Annual Report | Annual Report | 2001 |
0002138204 | 2000-07-25 | - | Annual Report | Annual Report | 2000 |
0001997463 | 1999-07-12 | - | Business Registration | Certificate of Authority | - |
Sources: 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