Entity Name: | APPOSTO LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 15 May 2018 |
Business ALEI: | 1273386 |
Annual report due: | 31 Mar 2022 |
NAICS code: | 519130 - Internet Publishing and Broadcasting and Web Search Portals |
Business address: | 569 HAMPTON RD 569 HAMPTON RD, POMFRET CENTER, CT, 06259, United States |
Mailing address: | 569 HAMPTON RD 569 HAMPTON RD, POMFRET CTR, CT, United States, 06259 |
ZIP code: | 06259 |
County: | Windham |
Place of Formation: | CONNECTICUT |
E-Mail: | christopher.decarli@gmail.com |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
CHRISTOPHER DECARLI | Officer | 569 HAMPTON RD, 569 HAMPTON RD, POMFRET CTR, CT, 06259, United States | CONTACT@APP-OSTO.COM | 569 HAMPTON RD, 569 HAMPTON RD, POMFRET CTR, CT, 06259, United States |
Name | Role | Business address | Mailing address | Residence address | |
---|---|---|---|---|---|
CHRISTOPHER DECARLI | Agent | 569 HAMPTON RD, 569 HAMPTON RD, POMFRET CTR, CT, 06259, United States | 569 HAMPTON RD, 569 HAMPTON RD, POMFRET CTR, CT, 06259, United States | CONTACT@APP-OSTO.COM | 569 HAMPTON RD, 569 HAMPTON RD, POMFRET CTR, CT, 06259, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012706818 | 2024-07-30 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0012621413 | 2024-04-26 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0007158696 | 2021-02-16 | No data | Annual Report | Annual Report | 2021 |
0007158685 | 2021-02-16 | No data | Annual Report | Annual Report | 2020 |
0006669856 | 2019-10-30 | No data | Annual Report | Annual Report | 2019 |
0006184721 | 2018-05-15 | 2018-05-15 | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website