Dissolution
|
Filed
|
2023-06-12
|
Dissolution For PARTNERS GIN CO., INC.
|
Annual Report
|
Filed
|
2019-02-15
|
Annual Report For PARTNERS GIN CO., INC.
|
Annual Report
|
Filed
|
2018-10-23
|
Annual Report For PARTNERS GIN CO., INC.
|
Notice to Dissolve/Revoke
|
Filed
|
2018-09-07
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2017-04-01
|
Annual Report For PARTNERS GIN CO., INC.
|
Annual Report
|
Filed
|
2016-02-15
|
Annual Report For PARTNERS GIN CO., INC.
|
Registered Agent Change of Address
|
Filed
|
2015-08-12
|
Agent Address Change For Zepponi, Christopher L
|
Reinstatement
|
Filed
|
2015-07-24
|
Reinstatement For PARTNERS GIN CO., INC.
|
Admin Dissolution
|
Filed
|
2012-12-07
|
Admin Dissolution
|
Annual Report
|
Filed
|
2012-10-25
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2012-09-21
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
2012-09-13
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
2011-08-16
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2011-04-11
|
Annual Report
|
Annual Report
|
Filed
|
2010-04-24
|
Annual Report
|
Annual Report
|
Filed
|
2009-03-31
|
Annual Report
|
Annual Report
|
Filed
|
2008-03-24
|
Annual Report
|
Annual Report
|
Filed
|
2007-04-26
|
Annual Report
|
Amendment Form
|
Filed
|
2006-06-05
|
Amendment
|
Annual Report
|
Filed
|
2006-05-31
|
Annual Report
|