Entity Name: | PARLEY PARTNERSHIP LTD. LIABILITY COMPANY |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 13 Aug 2008 |
Business ALEI: | 0946905 |
Annual report due: | 31 Mar 2012 |
Business address: | 15 HIGH RIDGE AVE., RIDGEFIELD, CT, 06877 |
Mailing address: | 15 HIGH RIDGE AVE, RIDGEFIELD, CT, 06877 |
ZIP code: | 06877 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | CERNST@DIAMONDBACKCAP.COM |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
RICHARD J. SCAPPINI ESQ. | Agent | 13 FIRST AVE, WATERBURY, CT, 06710-2290, United States | CERNST@DIAMONDBACKCAP.COM | 227 MAYBROOK ROAD, WATERBURY, CT, 06708, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
CHARLES N. ERNST | Officer | 15 HIGH RIDGE AVE, RIDGEFIELD, CT, 06877, United States | 30 WAVERLY RD., DARIEN, CT, 06820, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011010143 | 2022-09-20 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0010636858 | 2022-06-13 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0004607162 | 2011-08-09 | No data | Annual Report | Annual Report | 2011 |
0004263647 | 2010-08-30 | No data | Annual Report | Annual Report | 2010 |
0004015961 | 2009-08-27 | No data | Annual Report | Annual Report | 2009 |
0003756210 | 2008-08-13 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website