SWANKE HAYDEN CONNELL & PARTNERS LLP
BranchDate of last update: 10 Mar 2025. Data updated weekly.
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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
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 |
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