Entity Name: | YUKTA TECH, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 22 Jun 1999 |
Business ALEI: | 0624025 |
Annual report due: | 31 Mar 2025 |
Business address: | 6 DRUMLIN ROAD, ROCKPORT, CT, 01966, United States |
Mailing address: | 2001 W MAIN ST. #128, STAMFORD, CT, United States, 06902 |
Place of Formation: | CONNECTICUT |
E-Mail: | gautam.ramchandani@gmail.com |
NAICS
813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
NORTHWEST REGISTERED AGENT LLC | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
GAUTAM D RAMCHANDANI | Officer | 6 DRUMLIN ROAD, ROCKPORT, MA, 01966, United States | 6 DRUMLIN ROAD, ROCKPORT, MA, 01966, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | NETBRIEFING.COM, LLC | YUKTA TECH, LLC | 2001-03-02 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012153005 | 2024-03-10 | - | Annual Report | Annual Report | - |
BF-0011151037 | 2023-03-19 | - | Annual Report | Annual Report | - |
BF-0010322305 | 2022-02-15 | - | Annual Report | Annual Report | 2022 |
0007236726 | 2021-03-17 | - | Annual Report | Annual Report | 2021 |
0006814264 | 2020-03-05 | - | Annual Report | Annual Report | 2020 |
0006500963 | 2019-03-27 | - | Annual Report | Annual Report | 2019 |
0006046457 | 2018-01-30 | - | Annual Report | Annual Report | 2018 |
0005889811 | 2017-07-17 | 2017-07-17 | Change of Business Address | Business Address Change | - |
0005890236 | 2017-07-17 | 2017-07-17 | Change of Agent | Agent Change | - |
0005861531 | 2017-06-07 | - | Annual Report | Annual Report | 2017 |
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