Entity Name: | CHANGING PERSPECTIVES, LLP |
Jurisdiction: | Connecticut |
Legal type: | LLP |
Citizenship: | Domestic |
Status: | Renunciated |
Sub status: | Annual report due |
Date Formed: | 12 Sep 2003 |
Business ALEI: | 0759811 |
Annual report due: | 12 Sep 2025 |
NAICS code: | 621330 - Offices of Mental Health Practitioners (except Physicians) |
Business address: | 1465 Post Rd E, Westport, CT, 06880-5528, United States |
Mailing address: | 1698 POST ROAD EAST SUITE 1C, WESTPORT, CT, United States, 06880 |
ZIP code: | 06880 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | cperspectives@optimum.net |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013229404 | 2024-11-25 | 2024-11-27 | Renunciation of Status | Renunciation of Status Report | No data |
BF-0012083335 | 2024-09-13 | No data | Annual Report | Annual Report | No data |
BF-0011275728 | 2023-08-18 | No data | Annual Report | Annual Report | No data |
BF-0010213092 | 2022-08-16 | No data | Annual Report | Annual Report | 2022 |
BF-0009813619 | 2021-09-13 | No data | Annual Report | Annual Report | No data |
0006991285 | 2020-09-24 | No data | Annual Report | Annual Report | 2020 |
0006625107 | 2019-08-16 | No data | Annual Report | Annual Report | 2018 |
0006625113 | 2019-08-16 | No data | Annual Report | Annual Report | 2019 |
0006241393 | 2018-09-04 | No data | Annual Report | Annual Report | 2016 |
0006241395 | 2018-09-04 | No data | Annual Report | Annual Report | 2017 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website