Entity Name: | WHITFIELD PARK, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 30 May 2019 |
Date of dissolution: | 16 Jul 2019 |
Business ALEI: | 1311148 |
Business address: | 2600 DIXWELL AVENUE, NEW HAVEN, CT, 06514, United States |
Mailing address: | 2600 DIXWELL AVENUE, NEW HAVEN, CT, United States, 06514 |
ZIP code: | 06514 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | ACAPAROLE@CATICEXCHANGE.COM |
Name | Role | Business address |
---|---|---|
CATIC EXCHANGE FACILITATOR, INC. | Officer | 101 CORPORATE PLACE, ROCKY HILL, CT, 06067, United States |
Name | Role | Business address | Mailing address | Residence address |
---|---|---|---|---|
WILLIAM S. NATHANSON | Agent | 2046 WHITNEY AVENUE, HAMDEN, CT, 06517, United States | 36 JACKSON ROAD, HAMDEN, CT, 06517, United States | 36 JACKSON RD, HAMDEN, CT, 06517, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0006597866 | 2019-07-16 | 2019-07-16 | Dissolution | Certificate of Dissolution | No data |
0006568280 | 2019-05-30 | 2019-05-30 | Business Formation | Certificate of Organization | No data |
Date of last update: 17 Feb 2025
Sources: Connecticut's Official State Website