Search icon

KIXTERS, INC.

Company Details

Entity Name: KIXTERS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 04 Nov 2002
Business ALEI: 0730311
Annual report due: 04 Nov 2015
Business address: 331 NEWBURY STREET, BOSTON, MA, 02115
Place of Formation: MASSACHUSETTS
E-Mail: ACT@THOMBROWN.COM

Agent

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

Officer

Name Role Business address Residence address
JASON BROWN Officer 331 NEWBURY ST, BOSTON, MA, 02115, United States 52 BAY PATH LANE, NORWELL, MA, 02061, United States
THOMAS BROWN Officer 331 NEWBURY ST, BOSTON, MA, 02115, United States 1 SANDCUT ROAD, BROOKFIELD, CT, 06804, United States

History

Type Old value New value Date of change
Name change THOM BROWN OF BOSTON INC. KIXTERS, INC. 2015-08-10

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011706697 2023-02-21 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0011165352 2022-11-21 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0005379039 2015-08-10 2015-08-10 Amendment Amend Name No data
0005202026 2014-10-17 No data Annual Report Annual Report 2014
0004972774 2013-10-30 No data Annual Report Annual Report 2013
0004768185 2012-12-21 No data Annual Report Annual Report 2012
0004616870 2012-05-08 No data Annual Report Annual Report 2011
0004616860 2012-05-08 No data Annual Report Annual Report 2010
0004136714 2010-04-06 No data Annual Report Annual Report 2009
0004001797 2009-09-03 No data Annual Report Annual Report 2007

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website