Entity Name: | SETRA ARTES STUDIO LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 05 May 2017 |
Business ALEI: | 1238599 |
Annual report due: | 31 Mar 2020 |
Business address: | 11 GRAND STREET, STONINGTON, CT, 06378, United States |
Mailing address: | 11 GRAND STREET, STONINGTON, CT, United States, 06378 |
ZIP code: | 06378 |
County: | New London |
Place of Formation: | CONNECTICUT |
E-Mail: | MONIKAAGNELLO@GMAIL.COM |
Name | Role | Business address | Mailing address | Residence address | |
---|---|---|---|---|---|
MONIKA AGNELLO | Agent | 11 GRAND STREET, STONINGTON, CT, United States | 11 GRAND STREET, STONINGTON, CT, United States | MONIKAAGNELLO@GMAIL.COM | 20 TOWN DOCK RD, CHARLESTOWN, RI, 02813, United States |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
MONIKA AGNELLO | Officer | 6 NORTH MAIN STREET, PETERSHAM, MA, 01366, United States | MONIKAAGNELLO@GMAIL.COM | 20 TOWN DOCK RD, CHARLESTOWN, RI, 02813, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012033400 | 2023-10-25 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0011893178 | 2023-07-21 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0006598333 | 2019-07-17 | No data | Annual Report | Annual Report | 2019 |
0006157523 | 2018-04-10 | No data | Annual Report | Annual Report | 2018 |
0006162156 | 2018-04-10 | 2018-04-10 | Change of Agent | Agent Change | No data |
0005865529 | 2017-06-06 | 2017-06-06 | Change of Agent Address | Agent Address Change | No data |
0005839879 | 2017-05-05 | 2017-05-05 | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website