Entity Name: | JANE SPEROFF INTERIORS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 14 Jun 2005 |
Date of dissolution: | 11 Jul 2017 |
Business ALEI: | 0824424 |
Business address: | 28 WHYERDALE DRIVE, GOSHEN, CT, 06756 |
Mailing address: | 11 WINHALL LANE, TRUMBULL, CT, 06611 |
ZIP code: | 06756 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | jane@janesperoffinteriors.com |
Name | Role | Business address | Residence address |
---|---|---|---|
JANE SPEROFF | Agent | 11 WINHALL LANE, TRUMBULL, CT, 06611, United States | 11 WINHALL LANE, TRUMBULL, CT, 06611, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JANE GLADITSCH | Officer | 11 WINHALL LANE, TRUMBULL, CT, 06611, United States | 11 WINHALL LANE, TRUMBULL, CT, 06611, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | JSGINTERIORS LLC | JANE SPEROFF INTERIORS LLC | 2009-11-16 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0005885475 | 2017-07-11 | 2017-07-11 | Dissolution | Certificate of Dissolution | No data |
0004877268 | 2013-06-13 | No data | Annual Report | Annual Report | 2012 |
0004574529 | 2011-05-27 | No data | Annual Report | Annual Report | 2011 |
0004220837 | 2010-06-11 | No data | Annual Report | Annual Report | 2010 |
0004053055 | 2009-11-16 | No data | Amendment | Amend Name | No data |
0003953643 | 2009-06-22 | No data | Annual Report | Annual Report | 2009 |
0003707001 | 2008-06-13 | No data | Annual Report | Annual Report | 2008 |
0003479593 | 2007-06-18 | No data | Annual Report | Annual Report | 2007 |
0003235714 | 2006-06-26 | No data | Annual Report | Annual Report | 2006 |
0002937411 | 2005-06-14 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website