Entity Name: | NIKATARA, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 28 Oct 2014 |
Date of dissolution: | 16 Dec 2021 |
Business ALEI: | 1159261 |
Business address: | 93 EAST MAIN STREET, CLINTON, CT, 06413, United States |
Mailing address: | 93 EAST MAIN STREET, CLINTON, CT, United States, 06413 |
ZIP code: | 06413 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
E-Mail: | amanznow@gmail.com |
Name | Role | Business address | Residence address |
---|---|---|---|
GURMEET SINGH | Officer | 93 EAST MAIN STREET, CLINTON, CT, 06413, United States | 929 New Britain Ave, West Hartford, CT, 06110, United States |
Name | Role | Business address | Mailing address | Residence address | |
---|---|---|---|---|---|
AMANDEEP SINGH | Agent | 93 EAST MAIN STREET, CLINTON, CT, 06413, United States | 93 EAST MAIN STREET, CLINTON, CT, 06413, United States | amanznow@gmail.com | 37 Knollwood Rd, Farmington, CT, 06032-1056, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010167811 | 2021-12-16 | 2021-12-16 | Dissolution | Certificate of Dissolution | - |
0006517109 | 2019-04-02 | - | Annual Report | Annual Report | 2019 |
0006233196 | 2018-08-13 | 2018-08-13 | Change of Agent | Agent Change | - |
0006231255 | 2018-08-11 | - | Annual Report | Annual Report | 2015 |
0006231258 | 2018-08-11 | - | Annual Report | Annual Report | 2017 |
0006231259 | 2018-08-11 | - | Annual Report | Annual Report | 2018 |
0006231256 | 2018-08-11 | - | Annual Report | Annual Report | 2016 |
0005214298 | 2014-10-28 | - | Business Formation | Certificate of Organization | - |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website