FANTASYFOOTBALLKING, LLC
Date of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | FANTASYFOOTBALLKING, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 12 Mar 2019 |
Business ALEI: | 1302372 |
Annual report due: | 31 Mar 2024 |
Business address: | 29 TIMBER RIDGE DRIVE, PAWCATUCK, CT, 06379, United States |
Mailing address: | 29 TIMBER RIDGE DRIVE, PAWCATUCK, CT, United States, 06379 |
ZIP code: | 06379 |
County: | New London |
Place of Formation: | CONNECTICUT |
E-Mail: | patrick@fantasyfootballking.com |
NAICS
519190 All Other Information ServicesName | Role |
---|---|
VCORP SERVICES, LLC | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
RICKY SHAH | Officer | 29 TIMBER RIDGE DRIVE, PAWCATUCK, CT, 06379, United States | 35 STADIUM BLVD, EAST SETAUKET, NY, 11733, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013238987 | 2024-11-27 | - | Mass Agent Change � Address | Agent Address Change | - |
BF-0009851741 | 2023-07-13 | - | Annual Report | Annual Report | - |
BF-0008397197 | 2023-07-13 | - | Annual Report | Annual Report | 2020 |
BF-0010781924 | 2023-07-13 | - | Annual Report | Annual Report | - |
BF-0011246377 | 2023-07-13 | - | Annual Report | Annual Report | - |
BF-0011865762 | 2023-06-27 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006463033 | 2019-03-12 | 2019-03-12 | Business Formation | Certificate of Organization | - |
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