Search icon

CT LOAN PROCESSING, LLC

Company Details

Entity Name: CT LOAN PROCESSING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 03 Mar 2017
Business ALEI: 1231659
Annual report due: 31 Mar 2023
NAICS code: 541990 - All Other Professional, Scientific, and Technical Services
Business address: 29 FIVE FIELD RD, MADISON, CT, 06443, United States
Mailing address: 29 FIVE FIELD RD., MADISON, CT, United States, 06443
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: amyraecostick@gmail.com

Agent

Name Role Mailing address Phone E-Mail Residence address
AMY SUTHERLAND Agent 29 FIVE FIELD RD., MADISON, CT, 06443, United States +1 860-819-7062 amyraecostick@gmail.com 29 FIVE FIELD RD., MADISON, CT, 06443, United States

Officer

Name Role Residence address
AMY R. SUTHERLAND Officer 29 FIVE FIELD RD., MADISON, CT, 06443, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013249472 2024-12-12 2024-12-12 Reinstatement Certificate of Reinstatement No data
BF-0013229093 2024-11-25 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0012740687 2024-08-22 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
BF-0010365285 2022-03-28 No data Annual Report Annual Report 2022
0007309132 2021-04-26 No data Annual Report Annual Report 2021
0007025432 2020-11-24 2020-11-24 Change of Agent Address Agent Address Change No data
0007022567 2020-11-19 2020-11-19 Change of Business Address Business Address Change No data
0006775219 2020-02-24 No data Annual Report Annual Report 2020
0006701976 2019-12-26 No data Annual Report Annual Report 2018
0006701978 2019-12-26 No data Annual Report Annual Report 2019

Date of last update: 17 Feb 2025

Sources: Connecticut's Official State Website