MY PRIORITIES, LTD.
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | MY PRIORITIES, LTD. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 15 Oct 2009 |
Branch of: | MY PRIORITIES, LTD., NEW YORK (Company Number 933399) |
Business ALEI: | 0985779 |
Annual report due: | 15 Oct 2019 |
Business address: | 63 THIRD AVENUE, BAY SHORE, NY, 11706 |
Place of Formation: | NEW YORK |
E-Mail: | wjlembocpa@gmail.com |
Name | Role | Business address | |
---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | wjlembocpa@gmail.com |
Name | Role | Business address | Residence address |
---|---|---|---|
DOUGLAS DE LORENZO | Officer | 63 THIRD AVENUE, BAY SHORE, NY, 11706, United States | 135 BAYVIEW AVENUE, BABYLON, NY, 11702, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011956706 | 2023-09-01 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011827881 | 2023-05-31 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006265962 | 2018-10-26 | - | Annual Report | Annual Report | 2014 |
0006265982 | 2018-10-26 | - | Annual Report | Annual Report | 2015 |
0006265989 | 2018-10-26 | - | Annual Report | Annual Report | 2016 |
0006265994 | 2018-10-26 | - | Annual Report | Annual Report | 2017 |
0006265999 | 2018-10-26 | - | Annual Report | Annual Report | 2018 |
0004951521 | 2013-09-26 | - | Annual Report | Annual Report | 2013 |
0004719346 | 2012-09-18 | - | Annual Report | Annual Report | 2012 |
0004645833 | 2011-11-02 | - | Annual Report | Annual Report | 2011 |
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