HORLACHER & CASTRO LLP
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | HORLACHER & CASTRO LLP |
Jurisdiction: | Connecticut |
Legal type: | LLP |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 02 Mar 2015 |
Branch of: | HORLACHER & CASTRO LLP, NEW YORK (Company Number 4183074) |
Business ALEI: | 1168697 |
Annual report due: | 02 Mar 2019 |
Business address: | 275 MADISON AVENUE 6TH FLOOR, NEW YORK, NY, 10016 |
Mailing address: | 20 CHURCH STREET A36, GREENWICH, CT, 06830 |
Place of Formation: | NEW YORK |
E-Mail: | SCOTT@HORCASLAW.COM |
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 |
---|---|---|---|---|---|
0006489002 | 2019-03-11 | 2019-03-11 | Withdrawal | Certificate of Withdrawal | - |
0006255813 | 2018-10-05 | - | Annual Report | Annual Report | 2018 |
0005781788 | 2017-03-03 | - | Annual Report | Annual Report | 2017 |
0005538889 | 2016-04-13 | - | Annual Report | Annual Report | 2016 |
0005289636 | 2015-03-02 | 2015-03-02 | Business Registration | Certificate of Authority | - |
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