Entity Name: | STERLING-XAVIER CONSULTING GROUP LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 11 Aug 2009 |
Business ALEI: | 0979792 |
Annual report due: | 31 Mar 2025 |
NAICS code: | 611430 - Professional and Management Development Training |
Business address: | 94 WHITTIER, NEW HAVEN, CT, 06515, United States |
Mailing address: | 94 WHITTIER, NEW HAVEN, CT, United States, 06515 |
ZIP code: | 06515 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | drb@drsherylbarnes.com |
Name | Role |
---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
SHERYL L.W. BARNES | Officer | 94 WHITTIER ROAD, NEW HAVEN, CT, 06515, United States | 94 WHITTIER ROAD, NEW HAVEN, CT, 06515, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013290276 | 2024-12-02 | No data | Mass Agent Change � Address | Agent Address Change | No data |
BF-0012292099 | 2024-05-06 | No data | Annual Report | Annual Report | No data |
BF-0011177463 | 2023-03-07 | No data | Annual Report | Annual Report | No data |
BF-0010313072 | 2022-03-29 | No data | Annual Report | Annual Report | 2022 |
0007240225 | 2021-03-18 | No data | Annual Report | Annual Report | 2021 |
0006893177 | 2020-04-27 | No data | Annual Report | Annual Report | 2020 |
0006380366 | 2019-02-12 | No data | Annual Report | Annual Report | 2019 |
0006380361 | 2019-02-12 | No data | Annual Report | Annual Report | 2018 |
0005905279 | 2017-08-08 | No data | Annual Report | Annual Report | 2017 |
0005866739 | 2017-06-06 | 2017-06-06 | Change of Agent Address | Agent Address Change | No data |
Date of last update: 17 Feb 2025
Sources: Connecticut's Official State Website