EZTEL NETWORK SERVICES, LLC
BranchDate of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | EZTEL NETWORK SERVICES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 04 Jan 2000 |
Branch of: | EZTEL NETWORK SERVICES, LLC, MISSISSIPPI (Company Number 679456) |
Business ALEI: | 0639548 |
Business address: | 436 LYNCHBURG AVENUE, BROOKNEAL, VA, 24528 |
Place of Formation: | MISSISSIPPI |
Name | Role | Business address | Residence address |
---|---|---|---|
T. PATRIC BOGGS | Officer | 436 LYNCHBURG AVENUE, BROOKNEAL, VA, 24528, United States | 203 CHARLOTTE STREET, BROOKNEAL, VA, 24528, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010147893 | 2021-11-12 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0007253241 | 2021-03-23 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005001225 | 2013-12-06 | - | Agent Resignation | Agent Resignation | - |
0002730068 | 2004-05-06 | - | Annual Report | Annual Report | 2004 |
0002729030 | 2004-01-16 | - | Annual Report | Annual Report | 2003 |
0002616602 | 2003-05-05 | - | Annual Report | Annual Report | 2002 |
0002616601 | 2003-05-05 | - | Annual Report | Annual Report | 2001 |
0002535045 | 2003-02-18 | 2003-02-18 | Change of Agent Address | Agent Address Change | - |
0002525205 | 2003-01-13 | - | Change of Agent | Agent Change | - |
0002059869 | 2000-01-04 | - | Business Registration | Certificate of Registration | - |
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