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