Entity Name: | PLAYER'S PUB, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 08 Nov 2001 |
Business ALEI: | 0695698 |
Annual report due: | 08 Nov 2002 |
Business address: | 150 SEBETHE DRIVE, CROMWELL, CT, 06416 |
Mailing address: | No information provided |
ZIP code: | 06416 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
WAYNE TIRKOT | Officer | 150 SEBETHE DRIVE, CROMWELL, CT, 06416, United States | 150 SEBETHE DRIVE, CROMWELL, CT, 06416, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010453817 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | No data |
0007315227 | 2021-04-29 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
0007315226 | 2021-04-29 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
0007082468 | 2021-01-26 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0007080584 | 2021-01-26 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0006950703 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | No data |
0006943532 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | No data |
0002535045 | 2003-02-18 | 2003-02-18 | Change of Agent Address | Agent Address Change | No data |
0002342869 | 2001-11-08 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website