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 |
Name | Role | Business address | |
---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | ACT@THOMBROWN.COM |
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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | THOM BROWN OF BOSTON INC. | KIXTERS, INC. | 2015-08-10 |
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