Entity Name: | N700BX LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 10 Nov 2009 |
Date of dissolution: | 06 Nov 2019 |
Business ALEI: | 0987593 |
Business address: | 100 SIGNATURE WAY, EAST GRANBY, CT, 06026 |
ZIP code: | 06026 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | bruce.stern1979@gmail.com |
Name | Role | Business address | Residence address |
---|---|---|---|
ALLAN STERN | Agent | NONE, EAST GRANBY, CT, United States | 146 OLD FARMS RD, TORRINGTON, CT, 06790, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
BRUCE STERN | Officer | 100 SIGNATURE WAY, EAST GRANBY, CT, 06026, United States | 101 JOHNSON POND LANE, WESTBROOK, CT, 06498, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0006673861 | 2019-11-06 | 2019-11-06 | Dissolution | Certificate of Dissolution | No data |
0006328700 | 2019-01-21 | No data | Annual Report | Annual Report | 2019 |
0005995504 | 2018-01-03 | No data | Annual Report | Annual Report | 2018 |
0005950572 | 2017-10-23 | No data | Annual Report | Annual Report | 2017 |
0005678599 | 2016-10-22 | No data | Annual Report | Annual Report | 2016 |
0005678595 | 2016-10-22 | No data | Change of Agent Address | Agent Address Change | No data |
0005557984 | 2016-05-06 | No data | Annual Report | Annual Report | 2015 |
0005206899 | 2014-10-24 | No data | Annual Report | Annual Report | 2014 |
0004979332 | 2013-11-11 | No data | Annual Report | Annual Report | 2013 |
0004738160 | 2012-10-25 | No data | Annual Report | Annual Report | 2012 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website