Entity Name: | J.M. HILTZ, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 10 Apr 2007 |
Date of dissolution: | 28 May 2021 |
Business ALEI: | 0895570 |
Annual report due: | 09 Apr 2008 |
Business address: | 19 MARNE ST REAR, HAMDEN, CT, 06514 |
ZIP code: | 06514 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 20 |
Name | Role |
---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
JONATHAN HILTZ | Officer | 19 MARNE ST REAR, HAMDEN, CT, 06514, United States | 192 BOGG LANE, LEBANON, CT, 06249, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0007354122 | 2021-05-28 | 2021-05-28 | Dissolution | Certificate of Dissolution | No data |
0005866739 | 2017-06-06 | 2017-06-06 | Change of Agent Address | Agent Address Change | No data |
0004792035 | 2013-01-17 | 2013-01-25 | Change of Agent Address | Agent Address Change | No data |
0003490625 | 2007-07-09 | 2007-07-09 | First Report | Organization and First Report | No data |
0003430755 | 2007-04-10 | No data | Business Formation | Certificate of Incorporation | No data |
Date of last update: 17 Feb 2025
Sources: Connecticut's Official State Website