Entity Name: | GLOBAL VILLAGE SHELTERS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 13 Jun 2000 |
Business ALEI: | 0652737 |
Annual report due: | 31 Mar 2011 |
Business address: | 221 LOOKING GLASS HILL RD, MORRIS, CT, 06763 |
ZIP code: | 06763 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | mferrara@ferraradesign.com |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
DANIEL A. FERRARA JR. | Agent | 221 LOOKING GLASS HILL RD, MORRIS, CT, 06763, United States | mferrara@ferraradesign.com | 221 LOOKING GLASS HILL RD, MORRIS, CT, 06763, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
DANIEL A. FERRARA JR | Officer | 221 LOOKING GLASS HILL RD, MORRIS, CT, 06763, United States | 221 LOOKING GLASS HILL RD, MORRIS, CT, 06763, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010968452 | 2022-08-15 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0010591367 | 2022-05-13 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0004224334 | 2010-06-18 | No data | Annual Report | Annual Report | 2010 |
0003992146 | 2009-07-13 | No data | Annual Report | Annual Report | 2009 |
0003707418 | 2008-06-17 | No data | Annual Report | Annual Report | 2008 |
0003491742 | 2007-06-26 | No data | Annual Report | Annual Report | 2007 |
0003256085 | 2006-06-26 | No data | Annual Report | Annual Report | 2006 |
0003094050 | 2005-09-07 | No data | Annual Report | Annual Report | 2005 |
0002848397 | 2004-06-29 | No data | Annual Report | Annual Report | 2004 |
0002674222 | 2003-07-08 | No data | Annual Report | Annual Report | 2003 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website