AJB ADVISORS, LLC

Entity Name: | AJB ADVISORS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Sub status: | Annual report due |
Date Formed: | 01 Feb 2021 |
Date of dissolution: | 24 Mar 2025 |
Business ALEI: | 1376195 |
Annual report due: | 31 Mar 2025 |
Business address: | 142 HARPSICHORD TURNPIKE, STAMFORD, CT, 06903, United States |
Mailing address: | 142 HARPSICHORD TURNPIKE, STAMFORD, CT, United States, 06903 |
ZIP code: | 06903 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | ALEX.BYALL@GMAIL.COM |
NAICS
523940 Portfolio Management and Investment AdviceName | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
ALEXANDER AVELINO BYALL | Officer | 142 HARPSICHORD TURNPIKE, STAMFORD, CT, 06903, United States | 142 HARPSICHORD TURNPIKE, STAMFORD, CT, 06903, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013353581 | 2025-03-24 | 2025-03-24 | Dissolution | Certificate of Dissolution | - |
BF-0012343794 | 2024-03-08 | - | Annual Report | Annual Report | - |
BF-0011094267 | 2023-02-08 | - | Annual Report | Annual Report | - |
BF-0010199703 | 2022-03-04 | - | Annual Report | Annual Report | 2022 |
BF-0010457073 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
This company hasn't received any reviews.
Sources: Company Profile on 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