Entity Name: | CONNECTICUT'S TOP SHARPSHOOTERS, INC |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 02 Jul 2020 |
Business ALEI: | 1349568 |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 20000 |
Name | Role | Business address | Mailing address | Residence address |
---|---|---|---|---|
BRANDON FELDER | Agent | 60 CONNOLLY PARKWAY, BUILDING 10, STE 201, HAMDEN, CT, 06514, United States | 60 CONNOLLY PARKWAY, BUILDING 10, STE 201, HAMDEN, CT, 06514, United States | 223 FAIRFIELD ST. APT. L1, NEW HAVEN, CT, 06515, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | CONNECTICUT'S TOP SHARP SHOOTERS, INC | CONNECTICUT'S TOP SHARPSHOOTERS, INC | 2020-07-14 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012577963 | 2024-03-07 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0012463253 | 2023-11-21 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0006947289 | 2020-07-14 | 2020-07-14 | Amendment | Amend Name | No data |
0006940193 | 2020-07-02 | 2020-07-02 | Business Formation | Certificate of Incorporation | No data |
Date of last update: 17 Feb 2025
Sources: Connecticut's Official State Website