Entity Name: | OM SAINATH LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 01 Nov 2010 |
Business ALEI: | 1019637 |
Annual report due: | 01 Nov 2011 |
Business address: | 192 WAKELEE AVE., ANSONIS, CT, 06401 |
ZIP code: | 06401 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
JIGNI PATEL | Officer | 8009 BRISTOL BANE COURT, DUBLIN, OH, 43016, United States | 8009 BRISTOL BANE COURT, DUBLIN, OH, 43016, United States |
VIRAG PATEL | Officer | 14 CAMDEN PLACE, NEW HYDE PARK, NY, 11040, United States | 14 CAMDEN PLACE, NEW HYDE PARK, NY, 11040, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010983101 | 2022-08-24 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0010609695 | 2022-05-25 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
BF-0010452477 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | No data |
0006943532 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | No data |
0006950703 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | No data |
0004269955 | 2010-11-01 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 17 Feb 2025
Sources: Connecticut's Official State Website