Search icon

THE PACK NEW YORK, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: THE PACK NEW YORK, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 25 Oct 2017
Date of dissolution: 18 Jan 2020
Business ALEI: 1253741
Business address: 16 BRUSH HILL ROAD, LITCHFIELD, CT, 06759, United States
Mailing address: 16 BRUSH HILL ROAD, LITCHFIELD, CT, United States, 06759
ZIP code: 06759
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: KEELEYM.PARKER@GMAIL.COM

Officer

Name Role Business address Residence address
KEELEY MARTIN PARKER Officer 16 BRUSH HILL ROAD, LITCHFIELD, CT, 06759, United States 16 BRUSH HILL ROAD, LITCHFIELD, CT, 06759, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0006887928 2020-04-13 2020-04-13 Agent Resignation Agent Resignation -
0006727056 2020-01-18 2020-01-18 Dissolution Certificate of Dissolution -
0006462848 2019-03-14 - Annual Report Annual Report 2019
0006065920 2018-02-09 - Annual Report Annual Report 2018
0005954486 2017-10-25 2017-10-25 Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: 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