THE DRUM YOGI, LLC
Date of last update: 17 Mar 2025. Data updated weekly.
Entity Name: | THE DRUM YOGI, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 22 Feb 2018 |
Business ALEI: | 1264683 |
Annual report due: | 31 Mar 2020 |
Business address: | 101 EMERSON ST., NEW HAVEN, CT, 06515 |
Mailing address: | 68 CLINTON AVE. 68 CLINTON AVE., WESTPORT, CT, 06880 |
ZIP code: | 06515 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | THEDRUMYOGI@GMAIL.COM |
Name | Role | Business address | Mailing address | Residence address | |
---|---|---|---|---|---|
JOSHUA SOBOSLAI | Agent | 101 EMERSON ST., NEW HAVEN, CT, 06515, United States | 101 EMERSON ST., NEW HAVEN, CT, 06515, United States | THEDRUMYOGI@GMAIL.COM | 101 EMERSON ST., NEW HAVEN, CT, 06515, United States |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
JOSHUA SOBOSLAI | Officer | 101 EMERSON ST., NEW HAVEN, CT, 06515, United States | THEDRUMYOGI@GMAIL.COM | 101 EMERSON ST., NEW HAVEN, CT, 06515, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012018418 | 2023-10-13 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011881963 | 2023-07-12 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006343336 | 2019-01-29 | - | Annual Report | Annual Report | 2019 |
0006125024 | 2018-03-15 | 2018-03-15 | Interim Notice | Interim Notice | - |
0006122430 | 2018-03-14 | 2018-03-14 | Interim Notice | Interim Notice | - |
0006100053 | 2018-02-22 | 2018-02-22 | 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