Entity Name: | MUNICIPAL INFORMATION SYSTEMS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 19 Feb 2003 |
Business ALEI: | 0740258 |
Annual report due: | 19 Feb 2004 |
Business address: | 188 MOON ROAD, ASHFORD, CT, 06278 |
Mailing address: | No information provided |
ZIP code: | 06278 |
County: | Windham |
Place of Formation: | CONNECTICUT |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
DOUGLAS MORRILL | Officer | 188 MOON ROAD, ASHFORD, CT, 06278, United States | 188 MOON ROAD, ASHFORD, CT, 06278, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010479300 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | No data |
0007368787 | 2021-06-10 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
0007213171 | 2021-03-09 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0006943532 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | No data |
0006950703 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | No data |
0002626244 | 2003-09-25 | 2003-09-25 | Change of Agent Address | Agent Address Change | No data |
0002542659 | 2003-03-10 | No data | Amendment | Amend | No data |
0002534924 | 2003-02-19 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website