Search icon

THE WRIGHTERS CHOICE, LLC

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

Company Details

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

Officer

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

Agent

Name Role
CORPORATE SERVICE CENTER, INC. Agent

Filing

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 -
See something incorrect or outdated?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