Entity Name: | EDY GUTIERREZ GALVEZ LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 04 Sep 2019 |
Business ALEI: | 1320333 |
Annual report due: | 31 Mar 2020 |
Business address: | 66 WARREN ST APT 3, STAMFORD, CT, 06902 |
ZIP code: | 06902 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | LISSETTE_TRRS@YAHOO.COM |
Name | Role | Business address | Mailing address | Residence address | |
---|---|---|---|---|---|
EDY GUTIERREZ GALVEZ | Agent | 66 WARREN ST APT 3, STAMFORD, CT, 06902, United States | 66 WARREN ST APT 3, STAMFORD, CT, 06902, United States | LISSETTE_TRRS@YAHOO.COM | 66 WARREN ST APT 3, STAMFORD, CT, 06902, United States |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
EDY GUTIERREZ GALVEZ | Officer | 66 WARREN ST APT 3, STAMFORD, CT, 06902, United States | LISSETTE_TRRS@YAHOO.COM | 66 WARREN ST APT 3, STAMFORD, CT, 06902, United States |
JULIA A PEREZ | Officer | 66 WARREN ST, 2, STAMFORD, CT, 06902, United States | - | 7 PULASKI ST, NORWALK, CT, 06851, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012014415 | 2023-10-11 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011876655 | 2023-07-07 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0011050556 | 2022-10-31 | 2022-10-31 | Interim Notice | Interim Notice | - |
0006684473 | 2019-11-21 | 2019-11-21 | Interim Notice | Interim Notice | - |
0006637690 | 2019-09-04 | 2019-09-04 | Business Formation | Certificate of Organization | - |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website