Entity Name: | REIGN ENTERPRISES L.L.C. |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Sub status: | Admin Dissolution Initiated |
Date Formed: | 31 Aug 2022 |
Business ALEI: | 2624014 |
Annual report due: | 31 Mar 2023 |
Business address: | 337 GREENWICH AVENUE, NEW HAVEN, CT, 06510, UNITED STATES |
Mailing address: | 147 WILLIAM STREET, 1ST FLR., WEST HAVEN, CT, UNITED STATES, 06516 |
ZIP code: | 06510 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | ALIEN.NATON315@GMAIL.COM |
Name | Role | Mailing address | Residence address |
---|---|---|---|
MARY LOUISE GRAHAM | Agent | 147 WILLIAM STREET, 1ST FLR., WEST HAVEN, CT, 06516, United States | 1443 NEW LONDON TPKE, GLASTONBURY, CT, 06033, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
PRISCILLA D. LEWIS | Officer | No data | 337 GREENWICH AVE, NEW HAVEN, CT, 06519, United States |
MARY LOUISE GRAHAM | Officer | 147 WILLIAM ST, WEST HAVEN, CT, 06516, United States | 1443 NEW LONDON TPKE, GLASTONBURY, CT, 06033, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012786120 | 2024-10-08 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0012683727 | 2024-07-08 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
BF-0010993534 | 2022-08-31 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website