RANDORI SOLUTIONS, LLC
Date of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | RANDORI SOLUTIONS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 17 Jan 2006 |
Business ALEI: | 0846115 |
Annual report due: | 17 Jan 2007 |
Business address: | 19B FOLKSTONE RD, BROADBROOK, CT, 06016 |
Mailing address: | No information provided |
ZIP code: | 06016 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Name | Role |
---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
JOSHUA SHANLEY | Officer | 19B FOLKSTONE RD, BROADBROOK, CT, United States | 19B FOLKSTONE RD, BROADBROOK, CT, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010643211 | 2022-06-16 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010514234 | 2022-03-18 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005866739 | 2017-06-06 | 2017-06-06 | Change of Agent Address | Agent Address Change | - |
0004792035 | 2013-01-17 | 2013-01-25 | Change of Agent Address | Agent Address Change | - |
0003114933 | 2006-01-17 | - | Business Formation | Certificate of Organization | - |
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