Search icon

JECEMA, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Officer

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

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 -

Debts and Liens

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

Parties

Name C T Corporation System, as representative
Role Secured Party
Name JECEMA, LLC
Role Debtor
Name EVOLVERE HEALTH LLC
Role Debtor
See something incorrect or outdated? Let us know

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