Search icon

LITCHFIELD PARTNERS II, LIMITED PARTNERSHIP

Branch
Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: LITCHFIELD PARTNERS II, LIMITED PARTNERSHIP
Jurisdiction: Connecticut
Legal type: Limited Partnership
Citizenship: Foreign
Status: Revoked
Date Formed: 12 Jul 2004
Branch of: LITCHFIELD PARTNERS II, LIMITED PARTNERSHIP, NEW YORK (Company Number 3162525)
Business ALEI: 0790036
Business address: 3300 MONROE AVENUE SUITE 328, ROCHESTER, NY, 14618
Office jurisdiction address: 3300 MONROE AVENUE SUITE 328, ROCHESTER, NY, 14618,
Place of Formation: NEW YORK

Officer

Name Role Business address
THE ORCHARDS AT LITCHFIELD Officer 13 SOUTH FITZHUGH ST, ROCHESTER, NY, 14614, United States

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010659090 2022-06-28 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010524336 2022-03-30 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0003276345 2006-08-07 - Annual Report Annual Report 2006
0003006459 2005-10-14 - Annual Report Annual Report 2005
0002763484 2004-07-12 - Business Registration Certificate of Registration -
See something incorrect or outdated? Let us know

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