FEENX CAPITAL, INC.

Entity Name: | FEENX CAPITAL, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 09 Jan 2007 |
Date of dissolution: | 29 Jan 2020 |
Business ALEI: | 0884290 |
Annual report due: | 09 Jan 2019 |
Business address: | 145 MASON STREET, GREENWICH, CT, 06830 |
ZIP code: | 06830 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 1500 |
E-Mail: | ray_zollo@weedenco.com |
Name | Role | Business address | Residence address |
---|---|---|---|
RAYNARD ZOLLO | Officer | 145 MASON STREET, GREENWICH, CT, 06830, United States | 8033 TIGER LILY DR, NAPLES, FL, 34113, United States |
BRIAN FEENEY | Officer | 145 MASON STREET, GREENWICH, CT, 06830, United States | 145 MASON STREET, GREENWICH, CT, 06830, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
RAYANRD ZOLLO | Agent | 145 MASON STREET, GREENWICH, CT, 06830, United States | 145 MASON STREET, GREENWICH, CT, 06830, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0006734816 | 2020-01-29 | 2020-01-29 | Dissolution | Certificate of Dissolution | - |
0006315382 | 2019-01-10 | - | Annual Report | Annual Report | 2018 |
0005737337 | 2017-01-12 | - | Annual Report | Annual Report | 2017 |
0005499775 | 2016-03-03 | - | Annual Report | Annual Report | 2016 |
0005240620 | 2014-12-23 | - | Annual Report | Annual Report | 2015 |
This company hasn't received any reviews.
Sources: Company Profile on 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