JECEMA, LLC
Date of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | JECEMA, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 05 Jan 2017 |
Business ALEI: | 1226037 |
Annual report due: | 31 Mar 2018 |
Business address: | 10 NEWTON ST, RIVERSIDE, CT, 06878 |
ZIP code: | 06878 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | KAPLANCT@ICLOUD.COM |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
MATTHEW KAPLAN | Officer | 10 NEWTON ST, RIVERSIDE, CT, 06878, United States | 10 NEWTON ST, RIVERSIDE, CT, 06878, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011927950 | 2023-08-14 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011801918 | 2023-05-11 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005731866 | 2017-01-05 | 2017-01-05 | Business Formation | Certificate of Organization | - |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005065113 | Active | OFS | 2022-05-03 | 2027-05-03 | ORIG FIN STMT | |||||||||||||||||||
|
Name | C T Corporation System, as representative |
Role | Secured Party |
Name | JECEMA, LLC |
Role | Debtor |
Name | EVOLVERE HEALTH LLC |
Role | Debtor |
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