YOUTH HOUSING FIRST LLC
Date of last update: 17 Mar 2025. Data updated weekly.
Entity Name: | YOUTH HOUSING FIRST LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 29 Aug 2016 |
Business ALEI: | 1215813 |
Annual report due: | 31 Mar 2020 |
Business address: | C/O YOUTH CONTINUUM, INC. 141 VALLEY STREET, NEW HAVEN, CT, 06515, United States |
Mailing address: | 141 VALLEY ST., NEW HAVEN, CT, United States, 06515 |
ZIP code: | 06515 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | splotkin@youthcontinuum.org |
Name | Role |
---|---|
CARMODY TORRANCE SANDAK & HENNESSEY LLP | Agent |
Name | Role | Business address |
---|---|---|
YOUTH CONTINUUM, INC. | Officer | 141 VALLEY STREET, NEW HAVEN, CT, 06513, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012026928 | 2023-10-19 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011887947 | 2023-07-18 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006485180 | 2019-03-22 | - | Annual Report | Annual Report | 2018 |
0006485182 | 2019-03-22 | - | Annual Report | Annual Report | 2019 |
0006212264 | 2018-07-09 | - | Annual Report | Annual Report | 2017 |
0005640217 | 2016-08-29 | 2016-08-29 | Business Formation | Certificate of Organization | - |
Sources: 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