Search icon

Sana Financial LLC

Company Details

Entity Name: Sana Financial LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Mar 2021
Business ALEI: 1384592
Annual report due: 31 Mar 2025
Business address: 182 WILDCAT RD, MADISON, CT, 06443, United States
Mailing address: PO BOX 1125, MADISON, CT, United States, 06443
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: RYAN.DUQUES@GMAIL.COM

Industry & Business Activity

NAICS

541611 Administrative Management and General Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on administrative management issues, such as financial planning and budgeting, equity and asset management, records management, office planning, strategic and organizational planning, site selection, new business start-up, and business process improvement. This industry also includes establishments of general management consultants that provide a full range of administrative, human resource, marketing, process, physical distribution, logistics, or other management consulting services to clients. Learn more at the U.S. Census Bureau

Officer

Name Role Phone E-Mail Residence address
RYAN ALAN DUQUES Officer +1 203-668-7786 ryan.duques@gmail.com 182 WILDCAT RD, MADISON, CT, 06443, United States
Casey McGuane Officer - - 470 James Street, Suite 007, New Haven, CT, 06513, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RYAN ALAN DUQUES Agent 182 WILDCAT RD, MADISON, CT, 06443, United States 182 WILDCAT RD, MADISON, CT, 06443, United States +1 203-668-7786 ryan.duques@gmail.com 182 WILDCAT RD, MADISON, CT, 06443, United States

History

Type Old value New value Date of change
Name change SANA, LLC Sana Financial LLC 2022-08-29

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012373851 2024-01-27 - Annual Report Annual Report -
BF-0011098552 2023-02-24 - Annual Report Annual Report -
BF-0010989660 2022-08-29 2022-08-29 Name Change Amendment Certificate of Amendment -
BF-0010258160 2022-01-31 - Annual Report Annual Report 2022
0007262117 2021-03-26 2021-03-26 Business Formation Certificate of Organization -

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website