Entity Name: | SAVVY ITPRO INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 20 Feb 2004 |
Business ALEI: | 0775461 |
Annual report due: | 20 Feb 2026 |
Business address: | 19 JEFFREY LANE, BRANFORD, CT, 06405, United States |
Mailing address: | 19 JEFFREY LANE, BRANFORD, CT, United States, 06405 |
ZIP code: | 06405 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 15000 |
E-Mail: | mehrad@savvyitpro.com |
NAICS
541922 Commercial PhotographyThis U.S. industry comprises establishments primarily engaged in providing commercial photography services, generally for advertising agencies, publishers, and other business and industrial users. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MEHRAD MALAHIAZAR | Agent | 19 JEFFREY LANE, BRANFORD, CT, 06405, United States | 19 JEFFREY LANE, BRANFORD, CT, 06405, United States | +1 203-887-2424 | mehrad@savvyitpro.com | 19 JEFFREY LANE, BRANFORD, CT, 06405, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
MEHRAD MALAHIAZAR | Officer | 19 JEFFREY LANE, BRANFORD, CT, 06405, United States | +1 203-887-2424 | mehrad@savvyitpro.com | 19 JEFFREY LANE, BRANFORD, CT, 06405, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012964563 | 2025-02-10 | - | Annual Report | Annual Report | - |
BF-0012320714 | 2024-02-20 | - | Annual Report | Annual Report | - |
BF-0011161783 | 2023-06-27 | - | Annual Report | Annual Report | - |
BF-0009918331 | 2023-06-27 | - | Annual Report | Annual Report | - |
BF-0010708823 | 2023-06-27 | - | Annual Report | Annual Report | - |
BF-0008755544 | 2023-06-19 | - | Annual Report | Annual Report | 2020 |
BF-0008755543 | 2023-06-19 | - | Annual Report | Annual Report | 2019 |
BF-0008755545 | 2023-05-31 | - | Annual Report | Annual Report | 2018 |
BF-0011788820 | 2023-05-03 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005831771 | 2017-04-10 | 2017-04-10 | Change of Agent | Agent Change | - |
Sources: 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