AORN WORKS, INC.
BranchDate of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | AORN WORKS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 15 Sep 2006 |
Branch of: | AORN WORKS, INC., COLORADO (Company Number 20031199658) |
Business ALEI: | 0873193 |
Annual report due: | 15 Sep 2015 |
Business address: | 2170 S. PARKER ROAD SUITE 400, DENVER, CO, 80231 |
Place of Formation: | COLORADO |
E-Mail: | complianceteam@nationalcorp.com |
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 |
---|---|---|---|
SUSAN BANSCHBACH | Officer | 2170 S PARKER ROAD, SUITE 400, DENVER, CO, 80231, United States | 2170 S PARKER ROAD, SUITE 400, DENVER, CO, 80231, United States |
JAMES COUSIN II | Officer | 2170 S PARKER RD STE 300, DENVER, CO, 80231, United States | 2170 S PARKER RD STE 300, DENVER, CO, 80231, United States |
CHARLOTTE GUGLIEIMI | Officer | 2170 S PARKER ROAD, SUITE 400, DENVER, CO, 80231, United States | 2170 S PARKER ROAD, SUITE 400, DENVER, CO, 80231, United States |
LINDA GROAH | Officer | 2170 S PARKER RD STE 400, DENVER, CO, 80231, United States | 2170 S PARKER RD STE 400, DENVER, CO, 80231, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | AORN MANAGEMENT SOLUTIONS, INC. | AORN WORKS, INC. | 2008-08-04 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0006891486 | 2020-04-20 | 2020-04-20 | Change of Agent Address | Agent Address Change | - |
0006583506 | 2019-06-05 | 2019-06-05 | Change of Agent Address | Agent Address Change | - |
0006224980 | 2018-07-24 | 2018-07-24 | Change of Agent Address | Agent Address Change | - |
0005349264 | 2015-06-15 | 2015-06-15 | Withdrawal | Certificate of Withdrawal | - |
0005188203 | 2014-09-23 | - | Annual Report | Annual Report | 2014 |
0004944509 | 2013-09-18 | - | Annual Report | Annual Report | 2013 |
0004721128 | 2012-09-19 | - | Interim Notice | Interim Notice | - |
0004719354 | 2012-09-14 | - | Interim Notice | Interim Notice | - |
0004716605 | 2012-09-13 | - | Annual Report | Annual Report | 2012 |
0004446148 | 2011-09-21 | - | Annual Report | Annual Report | 2011 |
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