Search icon

RINGLER ASSOCIATES CONNECTICUT, INC.

Branch

Company Details

Name: RINGLER ASSOCIATES CONNECTICUT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Feb 1999 (26 years ago)
Date of dissolution: 25 Jan 2012
Branch of: RINGLER ASSOCIATES CONNECTICUT, INC., Connecticut (Company Number 0585610)
Entity Number: 2347482
ZIP code: 10038
County: New York
Place of Formation: Connecticut
Principal Address: 16 MARSHALL RIDGE RD, NEW CANAAN, CT, United States, 06840
Address: 116 JOHN STREET, SUITE 2320, NEW YORK, NY, United States, 10038

Agent

Name Role Address
MICHAEL MURPHY Agent 116 JOHN STREET, STE. 2320, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 116 JOHN STREET, SUITE 2320, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
MICHAEL J MURPHY Chief Executive Officer 116 JOHN ST, STE 2320, NEW YORK, NY, United States, 10038

Filings

Filing Number Date Filed Type Effective Date
DP-2127685 2012-01-25 ANNULMENT OF AUTHORITY 2012-01-25
010305002349 2001-03-05 BIENNIAL STATEMENT 2001-02-01
990219000098 1999-02-19 APPLICATION OF AUTHORITY 1999-02-19

Date of last update: 24 Feb 2025

Sources: New York Secretary of State