THE PACK NEW YORK, LLC
Date of last update: 10 Mar 2025. Data updated weekly.
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 |
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 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 | - |
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