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 |
Name | Role |
---|---|
WINSHIP SERVICE CORPORATION | Agent |
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 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