Entity Name: | POLARIS ASVISORY SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 02 Sep 1999 (25 years ago) |
Date of dissolution: | 19 Sep 2003 (21 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (21 years ago) |
Document Number: | F99000004556 |
FEI/EIN Number | 061413157 |
Address: | 215 CHURCH STREET, NEW HAVEN, CT, 06510-1807 |
Mail Address: | ONE GRANITE PLACE, 4S-12, CONCORD, NH, 03301 |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
MCDONALD JAMES D | Agent | 3859 S OCEAN BLVD, PALM BEACH, FL, 33480 |
Name | Role | Address |
---|---|---|
ANGARELLA RONALD R | Officer | 24 LONGVIEW DRIVE, BOW, NH, 03304 |
Name | Role | Address |
---|---|---|
ANGARELLA RONALD R | Director | 24 LONGVIEW DRIVE, BOW, NH, 03304 |
HARDIMAN CAROL R | Director | ONE PARADISE LANE, EPSOM, NH, 03234 |
CORNELIO CHARLES C | Director | 1802 REGENTS PARK LANE, GREENSBORO, NC, 27455 |
Name | Role | Address |
---|---|---|
HARDIMAN CAROL R | Vice President | ONE PARADISE LANE, EPSOM, NH, 03234 |
Name | Role | Address |
---|---|---|
LEASE SHARI J | Secretary | 37 N CURTISVILLE ROAD, CONCORD, NH, 03301 |
Name | Role | Address |
---|---|---|
WESTON JOHN A | Treasurer | 15 MERRIMACK STREET, CONCORD, NH, 03301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
CHANGE OF MAILING ADDRESS | 2000-06-29 | 215 CHURCH STREET, NEW HAVEN, CT 06510-1807 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2002-05-08 |
ANNUAL REPORT | 2001-03-23 |
ANNUAL REPORT | 2000-06-29 |
Foreign Profit | 1999-09-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State