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 |
Name | Role |
---|---|
WINSHIP SERVICE CORPORATION | Agent |
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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | MILLERWALK PUBLISHING LLC | MILLERWALK LLC | 2010-01-29 |
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