Entity Name: | SOPA NEW HAVEN, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 12 Mar 2019 |
Date of dissolution: | 28 Apr 2022 |
Business ALEI: | 1302227 |
Business address: | 420 W ROCK AVE, NEW HAVEN, CT, 06515, United States |
Mailing address: | 420 W ROCK AVE, NEW HAVEN, CT, United States, 06515 |
ZIP code: | 06515 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | ERICLREY731@GMAIL.COM |
NAICS
722310 Food Service ContractorsThis industry comprises establishments primarily engaged in providing food services at institutional, governmental, commercial, or industrial locations of others based on contractual arrangements with these types of organizations for a specified period of time. The establishments of this industry provide food services for the convenience of the contracting organization or the contracting organization's customers. The contractual arrangement of these establishments with contracting organizations may vary by type of facility operated (e.g., cafeteria, restaurant, fast-food eating place), revenue sharing, cost structure, and personnel provided. Management staff is always provided by food service contractors. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Residence address | |
---|---|---|---|---|---|
ERIC REY | Agent | NONE, , United States | 52 PENDLETON ST, NEW HAVEN, CT, 06511, United States | ERICLREY731@GMAIL.COM | 52 PENDLETON ST, NEW HAVEN, CT, 06511, United States |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
ERIC REY | Officer | 420 W ROCK AVE, NEW HAVEN, CT, 06515, United States | ERICLREY731@GMAIL.COM | 52 PENDLETON ST, NEW HAVEN, CT, 06511, United States |
ALEJANDRO PABON-REY | Officer | 45 SECOND ST, NEW HAVEN, CT, 06519, United States | - | 45 SECOND ST, NEW HAVEN, CT, 06519, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010571869 | 2022-04-28 | 2022-04-28 | Dissolution | Certificate of Dissolution | - |
0006932484 | 2020-06-24 | 2020-06-24 | Change of Agent | Agent Change | - |
0006875245 | 2020-04-04 | 2020-04-04 | Change of Email Address | Business Email Address Change | - |
0006857709 | 2020-03-30 | - | Annual Report | Annual Report | 2020 |
0006458454 | 2019-03-12 | 2019-03-12 | 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