Search icon

GOODFOLK LLC

Headquarter

Company Details

Entity Name: GOODFOLK LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 10 Nov 2008
Date of dissolution: 01 Jan 2020
Business ALEI: 0954678
Business address: 142 TEMPLE STREET SUITE 303, NEW HAVEN, CT, 06510
Mailing address: 142 TEMPLE STREET SUITE 303 SUITE 303 142 TEMPLE STREET SUITE 303, NEW HAVEN, CT, 06510
ZIP code: 06510
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: stephanie@fourthbranchservices.com

Links between entities

Type Company Name Company Number State
Headquarter of GOODFOLK LLC, ILLINOIS LLC_04800222 ILLINOIS
Headquarter of GOODFOLK LLC, ILLINOIS LLC_06030246 ILLINOIS

Officer

Name Role Business address
DFFCO LLC Officer 142 TEMPLE STREET, SUITE 303, NEW HAVEN, CT, 06510, United States

Agent

Name Role Business address Residence address
DAVID F. FISCHER Agent 142 TEMPLE STREET, SUITE 303, NEW HAVEN, CT, 06510, United States 1331 N Tejon St, Colorado Springs, CO, 80903-2323, United States

History

Type Old value New value Date of change
Name change DREAM STAFFING LLC GOODFOLK LLC 2017-02-10

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0006707751 2020-01-01 2020-01-01 Dissolution Certificate of Dissolution No data
0006411126 2019-02-26 No data Annual Report Annual Report 2019
0006251199 2018-09-26 No data Annual Report Annual Report 2018
0005952813 2017-10-24 No data Annual Report Annual Report 2017
0005765338 2017-02-10 2017-02-10 Amendment Amend Name No data
0005714664 2016-12-08 No data Annual Report Annual Report 2016
0005453455 2015-12-28 No data Annual Report Annual Report 2015
0005223552 2014-11-21 No data Annual Report Annual Report 2014
0005062713 2014-03-17 No data Change of Business Address Business Address Change No data
0005062750 2014-03-17 No data Interim Notice Interim Notice No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website