Search icon

DR.EAM.STAR.N.SKY PC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

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

Agent

Name Role
LEGALINC CORPORATE SERVICES INC. Agent

Officer

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

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 -
See something incorrect or outdated?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