Entity Name: | ASPIRE FASHION SCRUBS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 19 Dec 2019 |
Business ALEI: | 1330785 |
Annual report due: | 31 Mar 2021 |
NAICS code: | 454110 - Electronic Shopping and Mail-Order Houses |
Business address: | 139 Orange St, New Haven, CT, 06510-3140, United States |
Mailing address: | 144 DIRIENZO HEIGHTS, DERBY, CT, United States, 06418 |
ZIP code: | 06510 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | support@aspirefashionscrubs.com |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JILLIAN TITUS | Agent | 139 Orange St, New Haven, CT, 06510-3140, United States | 144 DIRIENZO HEIGHTS, DERBY, CT, 06418, United States | +1 203-231-7103 | support@aspirefashionscrubs.com | 144 DIRIENZO HTS, DERBY, CT, 06418, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JILLIAN TITUS | Officer | 139 Orange St, New Haven, CT, 06510-3140, United States | +1 203-231-7103 | support@aspirefashionscrubs.com | 144 DIRIENZO HTS, DERBY, CT, 06418, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012017718 | 2023-10-12 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0009076160 | 2023-08-29 | No data | Annual Report | Annual Report | 2020 |
BF-0011881233 | 2023-07-12 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0006700067 | 2019-12-19 | 2019-12-19 | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website