SURVIVOR ENTERPRISE, INC.
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | SURVIVOR ENTERPRISE, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 17 Jan 2012 |
Branch of: | SURVIVOR ENTERPRISE, INC., NEW YORK (Company Number 4166873) |
Business ALEI: | 1058612 |
Annual report due: | 17 Jan 2013 |
Business address: | 35 COLONIAL PLACE, MOUNT VERNON, NY, 10550 |
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 |
---|---|---|---|
SAM GENTLE | Officer | 35 COLONIAL PLACE, MOUNT VERNON, NY, 10550, United States | 35 COLONIAL PLACE, MOUNT VERNON, NY, 10550, United States |
ETHAN AIKEN | Officer | 35 COLONIAL PLACE, MOUNT VERNON, NY, 10550, United States | 68 GEM AVENUE, BRIDGEPORT, CT, 06606, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011036780 | 2022-10-14 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010680835 | 2022-07-14 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004505587 | 2012-01-17 | - | Business Registration | Certificate of Authority | - |
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