EDEA TECHNOLOGIES LLC
Date of last update: 02 Jun 2025. Data updated weekly.
Entity Name: | EDEA TECHNOLOGIES LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 14 Nov 2017 |
Date of dissolution: | 31 May 2019 |
Business ALEI: | 1255574 |
Business address: | 304 WEST MAIN ST SUITE 2-1013, AVON, CT, 06001, United States |
Mailing address: | 304 WEST MAIN ST SUITE 2-1013, AVON, CT, United States, 06001 |
ZIP code: | 06001 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | magnidm@edea-tech.com |
Name | Role | Business address | Residence address |
---|---|---|---|
MANDELA MAGNIDJEM | Officer | 60 TREMONT ST FL 2, HARTFORD, CT, 06105, United States | 60 TREMONT ST FL 2, HARTFORD, CT, 06105, United States |
BLANDINE METANG FEUJO | Officer | 304 WEST MAIN ST, SUITE 2-1013, AVON, CT, 06001, United States | 60 TREMONT ST, FL 2, HARTFORD, CT, 06105, United States |
Name | Role | Business address | Mailing address | Residence address |
---|---|---|---|---|
JEFFREY BRINE | Agent | 836 FARMINGTON AVE, STE 221A, WEST HARTFORD, CT, 06119, United States | 836 FARMINGTON AVE, STE 221A, WEST HARTFORD, CT, 06119, United States | 836 FARMINGTON AVE, STE 221A, WEST HARTFORD, CT, 06119, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0006555745 | 2019-05-11 | 2019-05-31 | Dissolution | Certificate of Dissolution | - |
0006520252 | 2019-04-03 | - | Annual Report | Annual Report | 2019 |
0006520235 | 2019-04-03 | - | Annual Report | Annual Report | 2018 |
0006454862 | 2019-03-06 | 2019-03-06 | Change of Agent | Agent Change | - |
0006206358 | 2018-06-22 | 2018-06-22 | Interim Notice | Interim Notice | - |
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