Entity Name: | MENON VACATIONS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 15 Aug 2002 |
Date of dissolution: | 02 Jan 2009 |
Business ALEI: | 0724576 |
Annual report due: | 15 Aug 2009 |
Business address: | 15 INDUSTRIAL DR. P O BOX 307, AVON, CT, 06001 |
Mailing address: | P O BOX 307, AVON, CT, 06001 |
ZIP code: | 06001 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 1000 |
E-Mail: | PRASAD@MENONPHOTO.COM |
Name | Role | Business address | Residence address |
---|---|---|---|
K. PRASAD MENON | Agent | 12 SHARLIN DRIVE, WEST SIMSBURY, CT, 06092, United States | 12 SHARLIN DRIVE, WEST SIMSBURY, CT, 06092, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
K. PRASAD MENON | Officer | MARCI BUILDING, 15 INDUSTRIAL DRIVE, AVON, CT, 06001, United States | 12 SHARLIN DRIVE, WEST SIMSBURY, CT, 06092, United States |
RAMANATH PATHIYAL | Officer | 4 AMANDA LANE, WEST HARTFORD, CT, 06117, United States | 4 AMANDA LANE, WEST HARTFORD, CT, 06117, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | NON-CORE, INC. | MENON VACATIONS, INC. | 2007-04-18 |
Name change | STRATEGIC NON-CORE BUSINESS ADVISORS, INC. | NON-CORE, INC. | 2005-12-05 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0003840893 | 2009-01-02 | 2009-01-02 | Dissolution | Certificate of Dissolution | No data |
0003792945 | 2008-10-06 | No data | Annual Report | Annual Report | 2008 |
0003523742 | 2007-08-24 | No data | Annual Report | Annual Report | 2007 |
0003435882 | 2007-04-18 | 2007-04-18 | Amendment | Amend Name | No data |
0003322203 | 2006-10-23 | No data | Annual Report | Annual Report | 2006 |
0003062959 | 2005-12-07 | 2005-12-07 | Change of Business Address | Business Address Change | No data |
0003054790 | 2005-12-05 | 2005-12-05 | Amendment | Amend Name | No data |
0003054753 | 2005-09-01 | No data | Annual Report | Annual Report | 2005 |
0002796475 | 2004-09-07 | 2004-09-07 | Annual Report | Annual Report | 2004 |
0002645026 | 2003-11-25 | 2003-11-25 | First Report | Organization and First Report | No data |
Date of last update: 17 Feb 2025
Sources: Connecticut's Official State Website