Search icon

MENON VACATIONS, INC.

Company Details

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

Agent

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

Officer

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

History

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

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