Search icon

YORCHOICE LLC

Company Details

Entity Name: YORCHOICE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 27 Mar 2013
Business ALEI: 1101069
Annual report due: 27 Mar 2014
Business address: 21 LODGE ST, NEW HAVEN, CT, 06515
Mailing address: 67 GRANT ST, NEW HAVEN, CT, 06519
ZIP code: 06515
County: New Haven
Place of Formation: CONNECTICUT

Agent

Name Role Business address Residence address
SONIA COSME Agent NONE, , United States 67 GRANT ST, NEW HAVEN, CT, 06519, United States

Officer

Name Role Business address Residence address
WILFREDO LUGO Officer 21 LODGE ST, NEW HAVEN, CT, 06515, United States 167 WEST ST., NEW HAVEN, CT, 06519, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011657154 2023-01-09 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0010995096 2022-09-01 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0004829443 2013-03-27 No data Business Formation Certificate of Organization No data

Date of last update: 17 Feb 2025

Sources: Connecticut's Official State Website