Entity Name: | THE ZENTA GROUP L.L.C. |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 16 Aug 2017 |
Date of dissolution: | 10 Mar 2022 |
Business ALEI: | 1247580 |
NAICS code: | 541611 - Administrative Management and General Management Consulting Services |
Business address: | 82 NORTH ST, WATERTOWN, CT, 06795, United States |
Mailing address: | 100 MAIN ST N #265, SOUTHBURY, CT, United States, 06488 |
ZIP code: | 06795 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | joe@thezentagroup.com |
Name | Role |
---|---|
LEGALINC CORPORATE SERVICES INC. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
JOSEPH STAUB | Officer | 82 NORTH ST, WATERTOWN, CT, 06795, United States | 82 NORTH ST, WATERTOWN, CT, 06795, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012519602 | 2023-12-01 | No data | Mass Agent Change � Address | Agent Address Change | No data |
BF-0010504485 | 2022-03-10 | 2022-03-10 | Dissolution | Certificate of Dissolution | No data |
BF-0009782455 | 2021-07-09 | No data | Annual Report | Annual Report | No data |
0006813966 | 2020-03-04 | No data | Annual Report | Annual Report | 2020 |
0006456486 | 2019-03-12 | No data | Annual Report | Annual Report | 2019 |
0006456475 | 2019-03-12 | No data | Annual Report | Annual Report | 2018 |
0005912208 | 2017-08-16 | 2017-08-16 | Business Formation | Certificate of Organization | No data |
Date of last update: 03 Feb 2025
Sources: Connecticut's Official State Website