Entity Name: | EAS ADVISORY LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 05 Feb 2021 |
Business ALEI: | 1376949 |
Annual report due: | 31 Mar 2026 |
Business address: | c/o Prosperity Partners, 225 W Washington St,, Chicago, IL, 60606, United States |
Mailing address: | c/o Prosperity Partners, 225 W Washington St, 2600, Chicago, IL, United States, 60606 |
Place of Formation: | CONNECTICUT |
E-Mail: | EAS@YALE.EDU |
NAICS
541990 All Other Professional, Scientific, and Technical ServicesThis 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
Name | Role | Business address | Residence address | |
---|---|---|---|---|
EDWARD SYNDER | Officer | c/o NDH LLP, 3030 W Madison St., STE 950, Chicago, IL, 60606, United States | eas@yale.edu | 205 Church ST., Union Apartments 9J, New Haven, CT, 06510, United States |
Name | Role | Business address | Mailing address | Residence address | |
---|---|---|---|---|---|
EDWARD SYNDER | Agent | 627 Chapel St, 4C, New Haven, CT, 06511, United States | 627 Chapel St, 4C, New Haven, CT, 06511, United States | eas@yale.edu | 205 Church ST., Union Apartments 9J, New Haven, CT, 06510, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013147929 | 2025-03-15 | - | Annual Report | Annual Report | - |
BF-0012344920 | 2024-04-24 | - | Annual Report | Annual Report | - |
BF-0011094116 | 2023-02-22 | - | Annual Report | Annual Report | - |
BF-0010222290 | 2022-03-31 | - | Annual Report | Annual Report | 2022 |
BF-0010152078 | 2021-11-19 | 2021-11-19 | Change of Agent Address | Agent Address Change | - |
BF-0010152072 | 2021-11-19 | 2021-11-19 | Interim Notice | Interim Notice | - |
BF-0010152062 | 2021-11-19 | 2021-11-19 | Change of Business Address | Business Address Change | - |
0007130139 | 2021-02-05 | 2021-02-05 | Business Formation | Certificate of Organization | - |
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