LITERACY CORNER, LTD.
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | LITERACY CORNER, LTD. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 13 Apr 2000 |
Branch of: | LITERACY CORNER, LTD., NEW YORK (Company Number 2406638) |
Business ALEI: | 0649007 |
Annual report due: | 13 Apr 2001 |
Business address: | 207 POINT OF WOOD DRIVE, ALBANY, NY, 12203 |
Mailing address: | PO BOX 141, GUILDERLAND, NY, 12084 |
Place of Formation: | NEW YORK |
Name | Role | Business address | Residence address |
---|---|---|---|
CHRISTINE MURPHY | Officer | 207 POINT OF WOODS DR., ALBANY, NY, 12203, United States | 5580 Anne Peake Drive, SUITE 500, FAIRFAX, VA, 22032, United States |
CAROL ANN BURGNER | Officer | 207 POINT OF WOODS DR., ALBANY, NY, 12203, United States | 44 CAMBRIDGE AVE., CLIFTON PARK, NY, 12065, United States |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0007204008 | 2021-03-04 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0007031493 | 2020-12-03 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0002098528 | 2000-04-13 | - | 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