CONVERTBOND.COM LLC

Entity Name: | CONVERTBOND.COM LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 27 May 1999 |
Business ALEI: | 0622108 |
Annual report due: | 26 May 2000 |
Business address: | 9 RIVER ROAD UNIT 408, COS COB, CT, 06807 |
Mailing address: | No information provided |
ZIP code: | 06807 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Name | Role |
---|---|
BUSINESS FILINGS INCORPORATED | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0007068495 | 2021-01-19 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0006986194 | 2020-09-23 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005865529 | 2017-06-06 | 2017-06-06 | Change of Agent Address | Agent Address Change | - |
0004484205 | 2011-12-08 | 2011-12-08 | Change of Agent Address | Agent Address Change | - |
0003427087 | 2007-04-02 | 2007-04-02 | Change of Agent Address | Agent Address Change | - |
This company hasn't received any reviews.
Sources: Company Profile on 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