SVILUPPO RISORSE UMANE INC.
BranchDate of last update: 07 Apr 2025. Data updated weekly.
Entity Name: | SVILUPPO RISORSE UMANE INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 14 Mar 2011 |
Branch of: | SVILUPPO RISORSE UMANE INC., NEW YORK (Company Number 2579844) |
Business ALEI: | 1031581 |
Annual report due: | 13 Mar 2013 |
Place of Formation: | NEW YORK |
E-Mail: | strigila@arcol.org |
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 |
---|---|---|---|
CARLOS SKERTCHLY | Officer | 582 COLUMBUS AVENUE, THORNWOOD, NY, 10594, United States | 582 COLUMBUS AVENUE, THORNWOOD, NY, 10594, United States |
EDUARDO VIGNEUAX | Officer | 582 COLUMBUS AVENUE, THORNWOOD, NY, 10594, United States | 582 COLUMBUS AVENUE, THORNWOOD, NY, 10594, United States |
GABRIEL SOTRES | Officer | 582 COLUMBUS AVENUE, THORNWOOD, NY, 10594, United States | 582 COLUMBUS AVENUE, THORNWOOD, NY, 10594, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0004864603 | 2013-05-22 | 2013-05-22 | Withdrawal | Certificate of Withdrawal | - |
0004790853 | 2013-01-17 | 2013-01-25 | Change of Agent Address | Agent Address Change | - |
0004696479 | 2012-08-02 | - | Annual Report | Annual Report | 2012 |
0004337412 | 2011-03-14 | - | Business Registration | Certificate of Authority | - |
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