Entity Name: | PAJAMASANDSOFTWARE LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 18 Aug 2009 |
Date of dissolution: | 09 Dec 2013 |
Business ALEI: | 0980461 |
Business address: | 382 CENTRAL AVE., NEW HAVEN, CT, 06515 |
Mailing address: | 382 CENTRAL AVE, NEW HAVEN, CT, 06515 |
ZIP code: | 06515 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | PajamasAndSoftware@live.com |
Name | Role |
---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
DONALD L. JOHNSON | Officer | 382 CENTRAL AVE., NEW HAVEN, CT, 06515, United States | 382 CENTRAL AVE., NEW HAVEN, CT, 06515, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0005880099 | 2017-06-06 | 2017-06-06 | Change of Agent Address | Agent Address Change | No data |
0004997761 | 2013-12-09 | No data | Dissolution | Certificate of Dissolution | No data |
0004792035 | 2013-01-17 | 2013-01-25 | Change of Agent Address | Agent Address Change | No data |
0004433559 | 2011-08-24 | No data | Annual Report | Annual Report | 2010 |
0004433562 | 2011-08-24 | No data | Annual Report | Annual Report | 2011 |
0003991747 | 2009-08-18 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 17 Feb 2025
Sources: Connecticut's Official State Website