Entity Name: | INVESTORS SYNONYMOUS GROUP LLP |
Jurisdiction: | Connecticut |
Legal type: | LLP |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Admin Dissolution Initiated |
Date Formed: | 18 Sep 2018 |
Business ALEI: | 1285217 |
Annual report due: | 18 Sep 2026 |
Business address: | 55 CLAUDIA DRIVE, STRATFORD, CT, 06614, UNITED STATES |
ZIP code: | 06614 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | investors.synonymous@gmail.com |
NAICS
523999 Miscellaneous Financial Investment ActivitiesThis U.S. industry comprises establishments primarily engaged in acting as agents and/or brokers (except securities brokerages and commodity contracts brokerages) in buying or selling financial contracts and those providing financial investment services (except securities and commodity exchanges; portfolio management; investment advice; and trust, fiduciary, and custody services) on a fee or commission basis. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address | |
---|---|---|---|---|
RAMEL LOUALLEN | Agent | 71 STEPHEN ST, STAMFORD, CT, 06902, United States | JAYSMIT158@GMAIL.COM | CONNECTICUT, 31 KAREN DRIVE, NORWALK, CT, 06851, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013331221 | 2025-02-24 | - | Reinstatement | Certificate of Reinstatement | - |
BF-0013262210 | 2024-12-30 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0012778448 | 2024-09-30 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010303581 | 2022-09-06 | - | Annual Report | Annual Report | 2022 |
BF-0009812978 | 2021-11-14 | - | Annual Report | Annual Report | - |
0007101552 | 2021-02-01 | - | Annual Report | Annual Report | 2020 |
0006640303 | 2019-09-03 | 2019-09-03 | Change of Agent Address | Agent Address Change | - |
0006627756 | 2019-08-20 | - | Annual Report | Annual Report | 2019 |
0006385705 | 2019-02-12 | 2019-02-12 | Change of Agent | Agent Change | - |
0006248293 | 2018-09-18 | 2018-09-18 | Business Formation | Certificate of Limited Liability Partnership | - |
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