Search icon

MILLERWALK LLC

Company Details

Entity Name: MILLERWALK LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 03 Jul 2008
Date of dissolution: 01 Jun 2024
Business ALEI: 0943255
NAICS code: 711510 - Independent Artists, Writers, and Performers
Business address: 221 W ROCK AVE, NEW HAVEN, CT, 06515, United States
Mailing address: 221 W ROCK AVE, NEW HAVEN, CT, United States, 06515
ZIP code: 06515
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jmiller221@gmail.com

Agent

Name Role
WINSHIP SERVICE CORPORATION Agent

Officer

Name Role Business address Residence address
JON S. MILLER Officer 221 WEST ROCK AVENUE, NEW HAVEN, CT, 06515, United States 221 WEST ROCK AVENUE, NEW HAVEN, CT, 06515, United States

History

Type Old value New value Date of change
Name change MILLERWALK PUBLISHING LLC MILLERWALK LLC 2010-01-29

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012652960 2024-06-01 2024-06-01 Dissolution Certificate of Dissolution No data
BF-0011290693 2023-02-14 No data Annual Report Annual Report No data
BF-0010529714 2022-04-03 No data Annual Report Annual Report No data
BF-0009908494 2022-03-29 No data Annual Report Annual Report No data
BF-0008874785 2022-03-29 No data Annual Report Annual Report 2020
0006520945 2019-04-04 No data Annual Report Annual Report 2019
0006520937 2019-04-04 No data Annual Report Annual Report 2018
0006172753 2018-05-01 No data Annual Report Annual Report 2017
0005817921 2017-04-12 No data Annual Report Annual Report 2014
0005817926 2017-04-12 No data Annual Report Annual Report 2015

Date of last update: 17 Feb 2025

Sources: Connecticut's Official State Website