Search icon

N2 AGILITY LLC

Date of last update: 02 Jun 2025. Data updated weekly.

Company Details

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

Agent

Name Role
LEGALINC CORPORATE SERVICES INC. Agent

Officer

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

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 -
See something incorrect or outdated? Let us know

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