Entity Name: | URSULA L. CHOCK-HARRIS, LCSW, P.C. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 01 Jul 2015 |
Date of dissolution: | 12 Jun 2019 |
Business ALEI: | 1180011 |
Annual report due: | 01 Jul 2020 |
Business address: | 74 W MOUNTAIN ROAD, WEST SIMSBURY, CT, 06092, United States |
Mailing address: | 74 W MOUNTAIN ROAD, WEST SIMSBURY, CT, United States, 06092 |
ZIP code: | 06092 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 10000 |
E-Mail: | uchock@hotmail.com |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
URSULA CHOCK-HARRIS | Officer | 451 STATE STREET, NORTH HAVEN, CT, 06070, United States | 14 WIGGINS FARM DRIVE, UNIT E, SIMSBURY, CT, 06070, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0006574304 | 2019-06-12 | 2019-06-12 | Dissolution | Certificate of Dissolution | No data |
0006573655 | 2019-06-12 | No data | Annual Report | Annual Report | 2019 |
0006207701 | 2018-06-28 | No data | Annual Report | Annual Report | 2018 |
0005885156 | 2017-07-11 | No data | Annual Report | Annual Report | 2017 |
0005605531 | 2016-07-20 | No data | Annual Report | Annual Report | 2016 |
0005396930 | 2015-09-16 | 2015-09-16 | First Report | Organization and First Report | No data |
0005359124 | 2015-07-01 | 2015-07-01 | Business Formation | Certificate of Incorporation | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website