Entity Name: | CONVENTION NATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 25 Jul 2014 |
Date of dissolution: | 21 May 2019 |
Business ALEI: | 1150478 |
Annual report due: | 25 Jul 2018 |
Business address: | 385 SOUTHEAST RD., NEW HARTFORD, CT, 06057 |
Mailing address: | 385 SOUTHEAST RD. 385 SOUTHEAST RD., NEW HARTFORD, CT, 06057 |
ZIP code: | 06057 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 1000 |
E-Mail: | kim.estep@conventionnation.com |
Name | Role | Business address | Residence address |
---|---|---|---|
KIMBERLY BRAMLEY-ESTEP | Agent | 385 SOUTHEAST RD, NEW HARTFORD, CT, 06057, United States | 385 S EAST RD, 385 S EAST RD, NEW HARTFORD, CT, 06057, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
SCOTT ESTEP | Officer | No data | 385 SOUTHEAST RD, NEW HARTFORD, CT, 06057, United States |
KIM ESTEP | Officer | 258 SPIELMAN HIGHWAY, BURLINGTON, CT, 06013, United States | 385 SOUTHEAST RD., NEW HARTFORD, CT, 06057, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0006562181 | 2019-05-21 | 2019-05-21 | Dissolution | Certificate of Dissolution | No data |
0006209815 | 2018-07-02 | No data | Annual Report | Annual Report | 2017 |
0005656934 | 2016-09-23 | No data | Annual Report | Annual Report | 2015 |
0005656951 | 2016-09-23 | No data | Annual Report | Annual Report | 2016 |
0005547992 | 2016-04-13 | 2016-04-13 | Interim Notice | Interim Notice | No data |
0005343410 | 2015-05-13 | 2015-05-13 | Interim Notice | Interim Notice | No data |
0005160526 | 2014-08-05 | 2014-08-05 | First Report | Organization and First Report | No data |
0005156105 | 2014-07-25 | No data | Business Formation | Certificate of Incorporation | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website