DEILY & GLASTETTER, LLP
BranchDate of last update: 07 Apr 2025. Data updated weekly.
Entity Name: | DEILY & GLASTETTER, LLP |
Jurisdiction: | Connecticut |
Legal type: | LLP |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 15 Nov 2012 |
Branch of: | DEILY & GLASTETTER, LLP, NEW YORK (Company Number 1904989) |
Business ALEI: | 1088851 |
Annual report due: | 16 Nov 2020 |
Business address: | 8 SOUTHWOODS BLVD. SUITE 207, ALBANY, NY, 12211, United States |
Mailing address: | 8 SOUTHWOODS BLVD. SUITE 207, ALBANY, NY, United States, 12211 |
Place of Formation: | NEW YORK |
E-Mail: | twright@deilylawfirm.com |
Name | Role | Business address | |
---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | twright@deilylawfirm.com |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | DEILY, MOONEY & GLASTETTER, LLP | DEILY & GLASTETTER, LLP | 2013-12-06 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0007331957 | 2021-04-30 | 2021-04-30 | Withdrawal | Certificate of Withdrawal | - |
0006656727 | 2019-10-08 | - | Annual Report | Annual Report | 2019 |
0006264089 | 2018-10-24 | - | Annual Report | Annual Report | 2018 |
0006264085 | 2018-10-24 | - | Annual Report | Annual Report | 2017 |
0005691588 | 2016-11-09 | - | Annual Report | Annual Report | 2016 |
0005691574 | 2016-11-09 | - | Annual Report | Annual Report | 2015 |
0005203592 | 2014-10-21 | - | Annual Report | Annual Report | 2014 |
0004997199 | 2013-12-06 | - | Amendment | Amend Name | - |
0004976264 | 2013-11-05 | - | Annual Report | Annual Report | 2013 |
0004746958 | 2012-11-15 | - | Business Registration | Certificate of Authority | - |
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