Entity Name: | MR LEASING, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 09 Feb 2016 |
Date of dissolution: | 31 Dec 2018 |
Business ALEI: | 1197216 |
Business address: | 79 OLD FARMS ROAD, WATERTOWN, CT, 06795 |
ZIP code: | 06795 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | RAY.SULLIVAN@HOTMAIL.COM |
Name | Role | Business address | Residence address |
---|---|---|---|
RAYMOND SULLIVAN | Agent | 79 OLD FARMS ROAD, WATERTOWN, CT, 06795, United States | 44 HIGHLAND DRIVE, NORTH HAVEN, CT, 06473, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MARGARET S SULLIVAN | Officer | 79 OLD FARMS ROAD, WATERTOWN, CT, 06795, United States | 79 OLD FARMS ROAD, WATERTOWN, CT, 06795, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0006300367 | 2018-12-29 | 2018-12-31 | Dissolution | Certificate of Dissolution | No data |
0006080477 | 2018-02-15 | No data | Annual Report | Annual Report | 2018 |
0005825679 | 2017-03-22 | 2017-03-22 | Change of Agent | Agent Change | No data |
0005756387 | 2017-01-31 | No data | Annual Report | Annual Report | 2017 |
0005570096 | 2016-05-20 | No data | Interim Notice | Interim Notice | No data |
0005563241 | 2016-05-05 | 2016-05-05 | Change of Agent | Agent Change | No data |
0005485037 | 2016-02-09 | 2016-02-09 | Business Formation | Certificate of Organization | No data |
0005485032 | 2016-02-09 | 2016-02-09 | Name Reservation | Reservation of Name | No data |
Date of last update: 17 Feb 2025
Sources: Connecticut's Official State Website