Entity Name: | 99HOST, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 06 Oct 2000 |
Business ALEI: | 0662876 |
Annual report due: | 06 Oct 2002 |
Business address: | 21828 SHERMAN WAY, CANOGA PARK, CA, 91303 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
JOSEPH CAPUTO | Officer | 21828 SHERMAN WAY, CANOGA PARK, CA, 91303, United States | 19834 GREENBRIAR, TAZZANA, CA, 91356, United States |
NATHAN CAPUTO | Officer | 21828 SHERMAN WAY, CANOGA PARK, CA, 91303, United States | 4959 MEDINA DRIVE, WOODLAND HILLS, CA, 91364, United States |
AVI ASHER | Officer | 21828 SHERMAN WAY, CANOGA PARK, CA, 91303, United States | 5541 AMBER CIRCLE, CALABASAS, CA, 91302, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010948018 | 2022-08-02 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0010576400 | 2022-05-03 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0005866739 | 2017-06-06 | 2017-06-06 | Change of Agent Address | Agent Address Change | No data |
0004792035 | 2013-01-17 | 2013-01-25 | Change of Agent Address | Agent Address Change | No data |
0002347767 | 2001-11-28 | 2001-11-28 | Change of Agent Address | Agent Address Change | No data |
0002344466 | 2001-10-19 | No data | Annual Report | Annual Report | 2001 |
0002164144 | 2000-10-06 | No data | Business Registration | Certificate of Authority | No data |
Date of last update: 17 Feb 2025
Sources: Connecticut's Official State Website