MAYHELP, LLC
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | MAYHELP, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 14 Mar 2002 |
Business ALEI: | 0708715 |
Annual report due: | 14 Mar 2003 |
Business address: | P.O. BOX 272 96 MYRTLE AVE., WESTPORT, CT, 06881 |
Mailing address: | No information provided |
ZIP code: | 06881 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
PAUL F. JACOBSON | Agent | 96 MYRTLE AVE., WESTPORT, CT, 06881, United States | 96 MYRTLE AVE., WESTPORT, CT, 06881, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
PAUL F. JACOBSON | Officer | 96 MYRTLE AVE., WESTPORT, CT, 06881, United States | 96 MYRTLE AVE., WESTPORT, CT, 06881, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0007323085 | 2021-05-04 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0007096227 | 2021-02-01 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0002391591 | 2002-03-14 | - | Business Formation | Certificate of Organization | - |
Sources: Company Profile on 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