Entity Name: | CEA TECHNOLOGIES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 19 Nov 2001 |
Business ALEI: | 0696757 |
Annual report due: | 19 Nov 2005 |
Business address: | 1735 MERCHANTS CT, COLORADO SPRINGS, CO, 80916 |
Place of Formation: | COLORADO |
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 |
---|---|---|---|
VICKI JONES | Officer | 1735 MERCHANTS CT., COL SPRINGS, CO, 80916, United States | 1800 WILLOW CIRCLE, COL SPRINGS, CO, 80906, United States |
MARCUS BOGGS | Officer | 1735 MERCHANTS CT., COL SPRINGS, CO, 80916, United States | 3238 MURFIELD DR., COLORADO SPRINGS, CO, 80916, United States |
HAL KAYE | Officer | 5655 S. YOSEMITE STREET, SUITE 100, ENGLEWOOD, CO, 80111, United States | 4862 S. CARSON, AURORA, CO, 80015, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0003372958 | 2007-01-16 | 2007-01-16 | Withdrawal | Certificate of Withdrawal | No data |
0002952871 | 2004-11-29 | No data | Annual Report | Annual Report | 2004 |
0002744072 | 2003-12-09 | No data | Annual Report | Annual Report | 2003 |
0002552352 | 2002-12-10 | No data | Annual Report | Annual Report | 2002 |
0002345213 | 2001-11-19 | No data | Business Registration | Certificate of Authority | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website