Search icon

ND 8 MANAGER, INC.

Company Details

Entity Name: ND 8 MANAGER, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 16 Jul 2012
Date of dissolution: 20 Dec 2019
Business ALEI: 1077859
Annual report due: 17 Jul 2019
Business address: 41 CROSSROADS PLZ #102, WEST HARTFORD, CT, 06117
Mailing address: 41 CROSSROADS PLZ #102, WEST HARTFORD, CT, 06117
ZIP code: 06117
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 10000
E-Mail: SHEILAPSA@OUTLOOK.COM

Agent

Name Role
WINSHIP SERVICE CORPORATION Agent

Officer

Name Role Business address Residence address
DAVID R. GLISSMAN Officer 41 CROSSROADS PLZ #102, WEST HARTFORD, CT, 06117, United States 4 HERITAGE LANE, SIMSBURY, CT, 06070, United States
PETER L. STICH Officer 41 CROSSROADS PLZ #102, WEST HARTFORD, CT, 06117, United States 41 CROSSROADS PLZ #102, WEST HARTFORD, CT, 06117, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0006699407 2019-12-20 2019-12-20 Dissolution Certificate of Dissolution -
0006281059 2018-11-21 - Annual Report Annual Report 2018
0006155059 2018-04-06 - Change of Email Address Business Email Address Change -
0005933303 2017-09-22 - Annual Report Annual Report 2016
0005933308 2017-09-22 - Annual Report Annual Report 2017
0005585340 2016-05-20 2016-05-20 Change of Agent Agent Change -
0005363127 2015-07-10 - Annual Report Annual Report 2015
0005140526 2014-07-07 - Annual Report Annual Report 2014
0004890876 2013-07-09 - Annual Report Annual Report 2013
0004687609 2012-07-16 - Business Formation Certificate of Incorporation -

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website