Entity Name: | CROMWELL PANCAKES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 23 Dec 2013 |
Business ALEI: | 1128764 |
Annual report due: | 23 Dec 2014 |
Place of Formation: | NEVADA |
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 |
---|---|---|---|
RICHARD SANDNESS | Officer | 25060 AVENUE STANFORD #200, VALENCIA, CA, 91355, United States | 15810 MILL MEADOW RD., SANTA CLARITA, CA, 91387, United States |
ROD MACPHERSON JR. | Officer | 25060 AVENUE STANFORD #200, VALENCIA, CA, 91355, United States | 27209 APPALOOSA RD., SANTA CLARITA, CA, 91387, United States |
MARK JUSTICE | Officer | 25060 AVENUE STANFORD #200, VALENCIA, CA, 91355, United States | 32 OLYMPIA CANYON WAY, LAS VEGAS, NV, 89141, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0005211980 | 2014-11-04 | 2014-11-04 | Withdrawal | Certificate of Withdrawal | No data |
0005017814 | 2013-12-23 | No data | Business Registration | Certificate of Authority | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website