GARAGE MEDIA NY LLC
BranchDate of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | GARAGE MEDIA NY LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 07 Oct 2010 |
Branch of: | GARAGE MEDIA NY LLC, NEW YORK (Company Number 4003258) |
Business ALEI: | 1017373 |
Business address: | ONE UNION PLACE, HARTFORD, CT, 06103 |
Office jurisdiction address: | ONE UNION PLACE, HARTFORD, CT, |
ZIP code: | 06103 |
County: | Hartford |
Place of Formation: | NEW YORK |
E-Mail: | jody@greengarageassociates.com |
Name | Role | Business address | |
---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | jody@greengarageassociates.com |
Name | Role | Business address | Residence address |
---|---|---|---|
GARETT NEFF | Officer | ONE UNION PLACE, HARTFORD, CT, United States | 22 MOUNTAINCREST DRIVE, CHESHIRE, CT, 06410, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011035008 | 2022-10-13 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010677168 | 2022-07-12 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004978374 | 2013-11-07 | - | Annual Report | Annual Report | 2012 |
0004504872 | 2012-01-16 | - | Annual Report | Annual Report | 2011 |
0004253962 | 2010-10-07 | - | Business Registration | Certificate of Registration | - |
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