PITCH-PERFECT PROPELLER, INC.
BranchDate of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | PITCH-PERFECT PROPELLER, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 08 Jul 2004 |
Branch of: | PITCH-PERFECT PROPELLER, INC., NEW YORK (Company Number 2653902) |
Business ALEI: | 0785951 |
Annual report due: | 09 Jul 2010 |
Business address: | 6 DAVIS COURT, HOPEWELL JUNCTION, NY, 12533 |
Place of Formation: | NEW YORK |
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 |
---|---|---|---|
CHARLES F. GRAY | Officer | FOOT OF WASHINGTON BLVD, STAMFORD, CT, 06902, United States | 6 DAVIS COURT, HOPEWELL JUNCTION, NY, 12533, United States |
JEAN A. GRAY | Officer | - | 6 DAVIS COURT, HOPEWELL JUNCTION, NY, 12533, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0004422793 | 2011-08-01 | 2011-08-01 | Withdrawal | Certificate of Withdrawal | - |
0004021044 | 2009-08-26 | - | Annual Report | Annual Report | 2009 |
0003878805 | 2009-02-02 | - | Annual Report | Annual Report | 2008 |
0003559448 | 2007-10-18 | - | Annual Report | Annual Report | 2007 |
0003271567 | 2006-07-27 | - | Annual Report | Annual Report | 2006 |
0003082060 | 2005-08-05 | - | Annual Report | Annual Report | 2005 |
0002763330 | 2004-07-08 | - | Business Registration | Certificate of Authority | - |
0002736924 | 2004-05-26 | - | Name Reservation | Reservation of Name | - |
Sources: Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information