Entity Name: | SO SAY PARENTS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 05 Dec 2012 |
Business ALEI: | 1090604 |
Annual report due: | 06 Dec 2013 |
Business address: | 16 FLORENCE ROAD, RIVERSIDE, CT, 06878 |
ZIP code: | 06878 |
County: | Fairfield |
Place of Formation: | DELAWARE |
Name | Role | Business address | Residence address |
---|---|---|---|
JOHN LOBBI | Officer | 16 FLORENCE ROAD, RIVERSIDE, CT, 06878, United States | 16 FLORENCE ROAD, RIVERSIDE, CT, 06878, United States |
TESH DURVASULA | Officer | 16 FLORENCE ROAD, RIVERSIDE, CT, 06878, United States | 43 BURNING TREE ROAD, GREENWICH, CT, 06830, United States |
KYLE BRODBECK | Officer | 16 FLORENCE ROAD, RIVERSIDE, CT, 06878, United States | 15 GLENN PLACE, OLD TAPPAN, NJ, 07675, United States |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0005508109 | 2016-03-08 | 2016-03-08 | Withdrawal | Certificate of Withdrawal | No data |
0004757686 | 2012-12-05 | No data | Business Registration | Certificate of Authority | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website