DR.EAM.STAR.N.SKY PC
Date of last update: 17 Mar 2025. Data updated weekly.
Entity Name: | DR.EAM.STAR.N.SKY PC |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 19 Dec 2017 |
Date of dissolution: | 31 Dec 2020 |
Business ALEI: | 1258427 |
Annual report due: | 19 Dec 2019 |
Business address: | 592 CENTRAL AVE, NEW HAVEN, CT, 06515 |
ZIP code: | 06515 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 1500 |
E-Mail: | EFILE1234@INCFILE.COM |
Name | Role |
---|---|
LEGALINC CORPORATE SERVICES INC. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
ANDREA DIAZ STRANSKY | Officer | 592 CENTRAL AVE, NEW HAVEN, CT, 06515, United States | 592 CENTRAL AVE, NEW HAVEN, CT, 06515, United States |
MICHAEL UHL | Officer | 592 CENTRAL AVE, NEW HAVEN, CT, 06515, United States | 592 Central Ave, BSMT, New Haven, CT, 06515-2125, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012518194 | 2023-12-01 | - | Mass Agent Change � Address | Agent Address Change | - |
0007046566 | 2020-12-30 | 2020-12-31 | Dissolution | Certificate of Dissolution | - |
0006048679 | 2018-01-31 | 2018-01-31 | First Report | Organization and First Report | - |
0005989339 | 2017-12-19 | 2017-12-19 | Business Formation | Certificate of Incorporation | - |
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