THE WRIGHTERS CHOICE, LLC
Date of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | THE WRIGHTERS CHOICE, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 01 Apr 2021 |
Business ALEI: | 1385610 |
Annual report due: | 31 Mar 2022 |
Business address: | 5A HOLBY COURT, NEW HAVEN, CT, 06515, United States |
Mailing address: | 5A HOLBY COURT, NEW HAVEN, CT, United States, 06515 |
ZIP code: | 06515 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | ONLY1TONI4U@YAHOO.COM |
Name | Role | Business address | Residence address |
---|---|---|---|
TONIKA LOWE | Officer | 5A HOLBY COURT, NEW HAVEN, CT, 06515, United States | 82 DORMAN ST, NEW HAVEN, CT, United States |
Name | Role |
---|---|
CORPORATE SERVICE CENTER, INC. | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012736161 | 2024-08-20 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0012642626 | 2024-05-20 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0007279841 | 2021-04-01 | 2021-04-01 | Business Formation | Certificate of Organization | - |
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