Search icon

THE MOE SZYSLAK EXPERIENCE FEATURING HOMER, INC.

Branch
Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: THE MOE SZYSLAK EXPERIENCE FEATURING HOMER, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 10 Oct 2012
Branch of: THE MOE SZYSLAK EXPERIENCE FEATURING HOMER, INC., NEW YORK (Company Number 4012552)
Business ALEI: 1086211
Annual report due: 11 Oct 2020
Business address: C/O MARKS PANETH 685 THIRD AVE. - 4TH FL, NEW YORK, NY, 10017, United States
Place of Formation: NEW YORK
E-Mail: ltubis@markspaneth.com

Officer

Name Role Business address Residence address
GABOUREY SIDIBE Officer C/O MARKS PANETH, 685 THIRD AVE. - 4TH FL, NEW YORK, NY, 10017, United States C/O MARKS PANETH, 685 THIRD AVE. - 4TH FL, NEW YORK, NY, 10017, United States

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0006711561 2020-01-06 2020-01-06 Withdrawal Certificate of Withdrawal -
0006660077 2019-10-15 - Annual Report Annual Report 2019
0006253858 2018-10-02 - Annual Report Annual Report 2018
0005946146 2017-10-16 - Annual Report Annual Report 2017
0005642155 2016-09-02 - Annual Report Annual Report 2016
0005466615 2016-01-19 - Annual Report Annual Report 2015
0005193631 2014-10-02 - Annual Report Annual Report 2014
0005094866 2014-04-28 - Interim Notice Interim Notice -
0004951816 2013-09-27 - Annual Report Annual Report 2013
0004733563 2012-10-10 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

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