Entity Name: | LIANZI, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 13 Aug 2001 |
Business ALEI: | 0688701 |
Annual report due: | 31 Mar 2017 |
Business address: | 447 TUNXIS HILL RD, FAIRFIELD, CT, 06825 |
Mailing address: | 447 TUNXIS HILL ROAD, FAIRFIELD, CT, 06825 |
ZIP code: | 06825 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | klbesq@aol.com |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
ANDREW EMERY GARSON | Agent | 72 RUANA ST, FAIRFIELD, CT, United States | klbesq@aol.com | 61 POVERTY HOLLOW ROAD, NEWTOWN, CT, 06470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ROBERT E. PRULLETTI | Officer | 447 TUNXIS HILL RD, FAIRFIELD, CT, 06825, United States | 215 WEST AVE, MILFORD, CT, 06460, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011832030 | 2023-06-05 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0011718298 | 2023-03-01 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0005643001 | 2016-09-06 | No data | Annual Report | Annual Report | 2016 |
0005642997 | 2016-09-06 | No data | Annual Report | Annual Report | 2014 |
0005642994 | 2016-09-06 | No data | Annual Report | Annual Report | 2013 |
0005642999 | 2016-09-06 | No data | Annual Report | Annual Report | 2015 |
0004716785 | 2012-09-13 | No data | Annual Report | Annual Report | 2012 |
0004716784 | 2012-09-13 | No data | Annual Report | Annual Report | 2011 |
0004251611 | 2010-08-10 | No data | Annual Report | Annual Report | 2010 |
0004035670 | 2009-10-02 | No data | Annual Report | Annual Report | 2007 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website