Search icon

EVERETT DESIGNS, LLC

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: EVERETT DESIGNS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Revoked
Date Formed: 05 Dec 2005
Branch of: EVERETT DESIGNS, LLC, NEW YORK (Company Number 3267281)
Business ALEI: 0841487
Business address: 25 EVERETT STREET, RYE, NY, 10580
Office jurisdiction address: 25 EVERETT ST, RYE, NY, 10580,
Place of Formation: NEW YORK

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
WILLIAM RIVERA Officer 25 EVERETT ST, RYE, NY, 10580, United States 10 PUTNAM HTS., HARTFORD, CT, 06106, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010486895 2022-02-28 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010455601 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0007366314 2021-06-10 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0003054733 2005-12-05 - Business Registration Certificate of Registration -
See something incorrect or outdated? Let us know

Sources: Company Profile on 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