Search icon

INTERSTATE NOTARY LLC

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

Company Details

Entity Name: INTERSTATE NOTARY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 31 Dec 2020
Business ALEI: 1371459
Annual report due: 31 Mar 2022
Business address: 220 HEMLOCK RD, NEW HAVEN, CT, 06515, United States
Mailing address: 220 HEMLOCK RD, NEW HAVEN, CT, United States, 06515
ZIP code: 06515
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: SELENIA.MOORE@LIVE.COM

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SELENIA MOORE Agent 220 HEMLOCK RD, NEW HAVEN, CT, 06515, United States 220 HEMLOCK RD, NEW HAVEN, CT, 06515, United States +1 203-710-2114 selenia.moore@live.com 220 HEMLOCK RD, NEW HAVEN, CT, 06515, United States

Officer

Name Role Business address Phone E-Mail Residence address
SELENIA MOORE Officer 220 HEMLOCK RD, NEW HAVEN, CT, 06515, United States +1 203-710-2114 selenia.moore@live.com 220 HEMLOCK RD, NEW HAVEN, CT, 06515, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012294583 2023-11-13 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0009775108 2023-09-05 - Annual Report Annual Report -
BF-0011926348 2023-08-10 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007050312 2020-12-31 2020-12-31 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See something incorrect or outdated?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