OPTIMUM LEADERSHIP STRATEGIES, LLC

Entity Name: | OPTIMUM LEADERSHIP STRATEGIES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 30 Jan 2006 |
Date of dissolution: | 17 Oct 2006 |
Business ALEI: | 0847920 |
Business address: | 100 CHESTNUT HILL, RIDGEFIELD, CT, 06877 |
Mailing address: | No information provided |
ZIP code: | 06877 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
PEG CLARKSON | Officer | 100 CHESTNUT HILL, RIDGEFIELD, CT, 06877, United States | 100 CHESTNUT HILL, RIDGEFIELD, CT, 06877, United States |
ANNE-MARIE KENDRA | Officer | 100 CHESTNUT HILL, RIDGEFIELD, CT, 06877, United States | 14 TURTLE RIDGE COURT, RIDGEFIELD, CT, 06877, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ROBERT B. COX | Agent | HALLORAN & SAGE LLP, 225 ASYLUM ST, HARTFORD, CT, 06103, United States | 2015 CHAPEL ST., NEW HAVEN, CT, 06515, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0003316432 | 2006-10-17 | - | Dissolution | Certificate of Dissolution | - |
0003132122 | 2006-01-30 | - | Business Formation | Certificate of Organization | - |
This company hasn't received any reviews.
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