N2 AGILITY LLC
Date of last update: 02 Jun 2025. Data updated weekly.
Entity Name: | N2 AGILITY LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 11 Oct 2017 |
Business ALEI: | 1252437 |
Annual report due: | 31 Mar 2018 |
Business address: | 26 OLD MILL ROAD, AVON, CT, 06001 |
ZIP code: | 06001 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | EFILE1234@INCFILE.COM |
Name | Role |
---|---|
LEGALINC CORPORATE SERVICES INC. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
STEPHEN NUNZIATA | Officer | 26 OLD MILL ROAD, AVON, CT, 06001, United States | 26 OLD MILL ROAD, AVON, CT, 06001, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012518321 | 2023-12-01 | - | Mass Agent Change � Address | Agent Address Change | - |
BF-0011944144 | 2023-08-24 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011816296 | 2023-05-23 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005944704 | 2017-10-11 | 2017-10-11 | Business Formation | Certificate of Organization | - |
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