Search icon

SWANKE HAYDEN CONNELL & PARTNERS LLP

Branch
Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: SWANKE HAYDEN CONNELL & PARTNERS LLP
Jurisdiction: Connecticut
Legal type: LLP
Citizenship: Foreign
Status: Revoked
Date Formed: 21 Apr 1997
Branch of: SWANKE HAYDEN CONNELL & PARTNERS LLP, NEW YORK (Company Number 1965271)
Business ALEI: 0560749
Business address: 100 BROADWAY, 14TH FL, NEW YORK, NY, 10005
Mailing address: 100 BROADWAY, 14TH FL, NEW YORK, NY, 10012
Place of Formation: NEW YORK
E-Mail: aliotta.j@shca.com

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011699260 2023-02-14 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011058455 2022-11-10 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010477441 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0005114344 2014-05-29 - Annual Report Annual Report 2013
0005114348 2014-05-29 - Annual Report Annual Report 2014
0004829927 2013-03-28 - Annual Report Annual Report 2012
0004560765 2011-05-03 - Annual Report Annual Report 2011
0004190373 2010-05-04 - Annual Report Annual Report 2010
See something incorrect or outdated? Let us know

Sources: Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information