Name: | FARMINGTON MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jul 1986 (39 years ago) |
Date of dissolution: | 07 Dec 1999 |
Branch of: | FARMINGTON MANAGEMENT, INC., Connecticut (Company Number 0183363) |
Entity Number: | 1096545 |
ZIP code: | 06183 |
County: | New York |
Place of Formation: | Connecticut |
Address: | ONE TOWER SQUARE, HARTFORD, CT, United States, 06183 |
Principal Address: | 1 TOWER RD, HARTFORD, CT, United States, 06183 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DAVID A MACLEOD | Chief Executive Officer | 1 TOWER SQ, HARTFORD, CT, United States, 06183 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ONE TOWER SQUARE, HARTFORD, CT, United States, 06183 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-21 | 1999-12-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-21 | 1999-12-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-07-13 | 1999-09-21 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1996-09-18 | 1998-07-13 | Address | ONE TOWER SQUARE, 12 SHS, HARTFORD, CT, 06183, 3004, USA (Type of address: Service of Process) |
1996-09-18 | 1998-07-13 | Address | ONE TOWER SQUARE, 12 SHS, HARTFORD, CT, 06183, 3004, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
991207000347 | 1999-12-07 | SURRENDER OF AUTHORITY | 1999-12-07 |
990921000750 | 1999-09-21 | CERTIFICATE OF CHANGE | 1999-09-21 |
980713002160 | 1998-07-13 | BIENNIAL STATEMENT | 1998-07-01 |
960918002214 | 1996-09-18 | BIENNIAL STATEMENT | 1996-07-01 |
930827002441 | 1993-08-27 | BIENNIAL STATEMENT | 1993-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State