Search icon

VOICES OF LEGACY L.L.C

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: VOICES OF LEGACY L.L.C
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 24 Sep 2020
Business ALEI: 1360165
Annual report due: 31 Mar 2021
Business address: 12 STRONG STREET, NEW HAVEN, CT, 06515, United States
Mailing address: 12 STRONG STREET, NEW HAVEN, CT, United States, 06515
ZIP code: 06515
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: VOICESOFLEGACYLLC@GMAIL.COM

Industry & Business Activity

NAICS

813410 Civic and Social Organizations

This industry comprises establishments primarily engaged in promoting the civic and social interests of their members. Establishments in this industry may operate bars and restaurants for their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address E-Mail Residence address
LEIGHTON JOHNSON Agent 12 STRONG STREET, NEW HAVEN, CT, 06515, United States 12 STRONG STREET, NEW HAVEN, CT, 06515, United States VOICESOFLEGACYLLC@GMAIL.COM 12 STRONG STREET, NEW HAVEN, CT, 06515, United States

Officer

Name Role E-Mail Residence address
LEIGHTON JOHNSON Officer VOICESOFLEGACYLLC@GMAIL.COM 12 STRONG STREET, NEW HAVEN, CT, 06515, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012484230 2023-12-07 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011960976 2023-09-06 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006991486 2020-09-24 2020-09-24 Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

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