Search icon

GAMESAGAS, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: GAMESAGAS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 07 Jul 2009
Business ALEI: 0976859
Annual report due: 31 Mar 2024
Business address: 108 WESTMINISTER ST., HARTFORD, CT, 06112, United States
Mailing address: 108 WESTMINISTER ST., HARTFORD, CT, United States, 06112
ZIP code: 06112
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: andraeclarke@gmail.com

Industry & Business Activity

NAICS

518210 Computing Infrastructure Providers, Data Processing, Web Hosting, and Related Services

This industry comprises establishments primarily engaged in providing computing infrastructure, data processing services, Web hosting services (except software publishing), and related services, including streaming support services (except streaming distribution services). Data processing establishments provide complete processing and specialized reports from data supplied by clients or provide automated data processing and data entry services. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
ANDRAE N. CLARKE Officer 108 WESTMINISTER ST., HARTFORD, CT, 06112, United States +1 860-490-7521 andraeclarke@gmail.com 108 WESTMINISTER ST., HARTFORD, CT, 06112, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANDRAE N. CLARKE Agent 108 WESTMINISTER ST., HARTFORD, CT, 06112, United States 108 WESTMINISTER ST., HARTFORD, CT, 06112, United States +1 860-490-7521 andraeclarke@gmail.com 108 WESTMINISTER ST., HARTFORD, CT, 06112, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010324646 2023-09-05 - Annual Report Annual Report 2022
BF-0011177177 2023-09-05 - Annual Report Annual Report -
0007278138 2021-03-31 - Annual Report Annual Report 2021
0006938011 2020-06-30 - Annual Report Annual Report 2020
0006506396 2019-03-29 - Annual Report Annual Report 2019
0006144446 2018-03-29 - Annual Report Annual Report 2018
0005896040 2017-07-26 - Annual Report Annual Report 2017
0005602041 2016-07-14 - Annual Report Annual Report 2016
0005602038 2016-07-14 - Annual Report Annual Report 2015
0005147380 2014-07-18 - Annual Report Annual Report 2014
See something incorrect or outdated? Let us know

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