Search icon

ELIZABETH ALDEN, INC.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: ELIZABETH ALDEN, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 07 Sep 2001
Branch of: ELIZABETH ALDEN, INC., RHODE ISLAND (Company Number 000032096)
Business ALEI: 0690613
Annual report due: 06 Sep 2011
Business address: GREENE 120-A PROSPECT ST., RIDGEFIELD, CT, 06877
ZIP code: 06877
County: Fairfield
Place of Formation: RHODE ISLAND
E-Mail: t.greene@ryer.com

Agent

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

Officer

Name Role Business address Residence address
SHARON GREENE Officer 120-9 PROSPECT ST., RIDGEFIELD, CT, 06877, United States 120-9 PROSPECT ST., RIDGEFIELD, CT, United States
THOMAS GREENE Officer 120-9 PROSPECT ST., RIDGEFIELD, CT, 06877, United States 125 LIVINGSTON STREET, NEW HAVEN, CT, 06511, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0004294973 2010-12-14 2010-12-14 Withdrawal Certificate of Withdrawal -
0004275543 2010-09-22 - Annual Report Annual Report 2010
0004034511 2009-09-24 - Annual Report Annual Report 2009
0003782664 2008-09-17 - Annual Report Annual Report 2008
0003542886 2007-09-20 - Annual Report Annual Report 2007
0003319166 2006-10-20 - Annual Report Annual Report 2006
0003099190 2005-09-26 - Annual Report Annual Report 2005
0002912263 2004-09-27 - Annual Report Annual Report 2004
0002700998 2003-09-17 - Annual Report Annual Report 2003
0002506397 2002-09-19 - Annual Report Annual Report 2002
See something incorrect or outdated?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