PILLAR OF CLOUDS LLP
Date of last update: 17 Mar 2025. Data updated weekly.
Entity Name: | PILLAR OF CLOUDS LLP |
Jurisdiction: | Connecticut |
Legal type: | LLP |
Citizenship: | Domestic |
Status: | Renunciated |
Date Formed: | 03 Feb 2017 |
Business ALEI: | 1229138 |
Annual report due: | 03 Feb 2020 |
Business address: | 1330 WHALLEY AVE UNIT 1, NEW HAVEN, CT, 06515 |
ZIP code: | 06515 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | pillarofcloudsejuice@gmail.com |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
ECD.01105 | DEALER OF ELECTRONIC NICOTINE DELIVERY SYSTEM OR VAPOR PRODUCT | INACTIVE | - | 2017-02-21 | 2019-03-01 | 2020-02-28 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0006632386 | 2019-08-20 | 2019-08-01 | Renunciation of Status | Renunciation of Status Report | - |
0006307743 | 2019-01-04 | - | Annual Report | Annual Report | 2018 |
0006307810 | 2019-01-04 | - | Change of Agent Address | Agent Address Change | - |
0006307803 | 2019-01-04 | - | Annual Report | Annual Report | 2019 |
0005762375 | 2017-02-06 | - | Change of Business Address | Business Address Change | - |
0005762031 | 2017-02-03 | 2017-02-03 | Business Formation | Certificate of Limited Liability Partnership | - |
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