Search icon

WORLDECOR LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: WORLDECOR LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 08 May 2014
Business ALEI: 1141671
Annual report due: 31 Mar 2024
Business address: 18 HIDDEN MEADOW LANE, NEW CANAAN, CT, 06840, United States
Mailing address: 18 HIDDEN MEADOW LANE, NEW CANAAN, CT, United States, 06840
ZIP code: 06840
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: kamalr107@gmail.com

Industry & Business Activity

NAICS

812199 Other Personal Care Services

This U.S. industry comprises establishments primarily engaged in providing personal care services (except hair, nail, facial, nonpermanent makeup, or non-medical diet and weight reducing services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MOUMITA ROY Agent 18 HIDDEN MEADOW LN, 18 HIDDEN MEADOW LN, NEW CANAAN, CT, 06840, United States 18 HIDDEN MEADOW LN, NEW CANAAN, CT, 06840, United States +1 203-517-8825 kamalr107@gmail.com 18 HIDDEN MEADOW LN, 18 HIDDEN MEADOW LN, NEW CANAAN, CT, 06840, United States

Officer

Name Role Business address Phone E-Mail Residence address
MOUMITA ROY Officer 18 HIDDEN MEADOW LANE, NEW CANAAN, CT, 06840, United States +1 203-517-8825 kamalr107@gmail.com 18 HIDDEN MEADOW LN, 18 HIDDEN MEADOW LN, NEW CANAAN, CT, 06840, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0008602796 2023-03-28 - Annual Report Annual Report 2015
BF-0011324904 2023-03-28 - Annual Report Annual Report -
BF-0010831353 2023-03-28 - Annual Report Annual Report -
BF-0009952033 2023-03-28 - Annual Report Annual Report -
BF-0008602798 2023-03-28 - Annual Report Annual Report 2019
BF-0008602797 2023-03-28 - Annual Report Annual Report 2016
BF-0008602794 2023-03-28 - Annual Report Annual Report 2020
BF-0008602799 2023-03-28 - Annual Report Annual Report 2018
BF-0008602795 2023-03-28 - Annual Report Annual Report 2017
BF-0011652872 2023-01-05 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
See something incorrect or outdated? Let us know

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