Search icon

GETDOLLY, INC.

Company Details

Entity Name: GETDOLLY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 08 Jan 2020
Business ALEI: 1332020
Annual report due: 08 Jan 2026
Business address: 10800 Alpharetta HWY, STE 208-562, Roswell, GA, 30076, United States
Mailing address: 10800 Alpharetta HWY, STE 208-562, Roswell, GA, United States, 30076
Place of Formation: DELAWARE
E-Mail: radiv@incserv.com
E-Mail: Compliancemail@cscinfo.com

Industry & Business Activity

NAICS

484210 Used Household and Office Goods Moving

This industry comprises establishments primarily engaged in providing local or long-distance trucking of used household, used institutional, or used commercial furniture and equipment. Incidental packing and storage activities are often provided by these establishments. Learn more at the U.S. Census Bureau

Agent

Name Role
INCORPORATING SERVICES, LTD. Agent

Officer

Name Role Business address Residence address
Ming Zhang Officer 10800 Alpharetta HWY, STE 208-562, Roswell, GA, 30076, United States 900 5th Avenue, Suite 600, Seattle, WA, 98164, United States
Anna Maria Smith Officer 10800 Alpharetta HWY, STE 208-562, Roswell, GA, 30076, United States 900 5th Avenue, Suite 600, Seattle, WA, 98164, United States

Director

Name Role Business address Residence address
Ming Zhang Director 10800 Alpharetta HWY, STE 208-562, Roswell, GA, 30076, United States 900 5th Avenue, Suite 600, Seattle, WA, 98164, United States
Anna Maria Smith Director 10800 Alpharetta HWY, STE 208-562, Roswell, GA, 30076, United States 900 5th Avenue, Suite 600, Seattle, WA, 98164, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013125965 2024-12-17 - Annual Report Annual Report -
BF-0012759803 2024-09-06 2024-09-06 Change of Agent Agent Change -
BF-0012759799 2024-09-06 2024-09-06 Interim Notice Interim Notice -
BF-0012759797 2024-09-06 2024-09-06 Change of Business Address Business Address Change -
BF-0012072931 2024-01-08 - Annual Report Annual Report -
BF-0011501370 2023-01-09 - Annual Report Annual Report -
BF-0010468673 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
BF-0010171886 2022-01-04 - Annual Report Annual Report 2022
0007085648 2021-01-28 - Annual Report Annual Report 2021
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website