MOKO & COMPANY, LLC
Date of last update: 02 Jun 2025. Data updated weekly.
Entity Name: | MOKO & COMPANY, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 13 Feb 2018 |
Date of dissolution: | 31 Dec 2022 |
Business ALEI: | 1265485 |
Business address: | 33 STONEFIELD RD, AVON, CT, 06001, United States |
Mailing address: | 33 STONEFIELD RD, AVON, CT, United States, 06001 |
ZIP code: | 06001 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | megan@mokoandco.com |
NAICS
452319 All Other General Merchandise StoresName | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
LAURIE ORR | Agent | 33 STONEFIELD RD, AVON, CT, 06001, United States | 33 STONEFIELD RD, AVON, CT, 06001, United States | +1 203-451-4726 | megan@mokoandco.com | 33 STONEFIELD RD, AVON, CT, 06001, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MEGAN GRANGER | Officer | 33 STONEFIELD RD, AVON, CT, 06001, United States | 29 MAPLE WAY, BOYLSTON, MA, 01505, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011056947 | 2022-11-09 | 2022-12-31 | Dissolution | Certificate of Dissolution | - |
BF-0010329022 | 2022-01-08 | - | Annual Report | Annual Report | 2022 |
0007056340 | 2021-01-06 | - | Annual Report | Annual Report | 2021 |
0006712603 | 2020-01-06 | - | Annual Report | Annual Report | 2020 |
0006342234 | 2019-01-28 | - | Annual Report | Annual Report | 2019 |
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