Search icon

PALMYRA MANAGEMENT GROUP LLC

Company Details

Entity Name: PALMYRA MANAGEMENT GROUP LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Sub status: Admin Dissolution Initiated
Date Formed: 28 Oct 2022
Business ALEI: 2653512
Annual report due: 31 Mar 2023
Business address: 139 ORANGE ST, New Haven, CT, 06510, United States
Mailing address: 139 ORANGE ST, STE 401, New Haven, CT, United States, 06510
ZIP code: 06510
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: info@palmyramanagementgroup.com

Industry & Business Activity

NAICS

921190 Other General Government Support

This industry comprises government establishments primarily engaged in providing general support for government. Such support services include personnel services, election boards, and other general government support establishments that are not classified elsewhere in public administration. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GEMMA LUMPKIN Agent 139 ORANGE ST, STE 401, New Haven, CT, 06510, United States 139 ORANGE ST, STE 401, New Haven, CT, 06510, United States +1 203-640-3438 info@palmyramanagementgroup.com 112 MAPLE STREET, NEW HAVEN, CT, 06511, United States

Officer

Name Role Business address Phone E-Mail Residence address
STEPHEN JOSEPH Officer 139 ORANGE ST, STE 401, New Haven, CT, 06510, United States - - 139 ORANGE ST, STE 401, New Haven, CT, 06510, United States
GEMMA LUMPKIN Officer 139 ORANGE ST, STE 401, New Haven, CT, 06510, United States +1 203-640-3438 info@palmyramanagementgroup.com 112 MAPLE STREET, NEW HAVEN, CT, 06511, United States
JUNE JOSEPH Officer 139 ORANGE ST, STE 401, New Haven, CT, 06510, United States - - 139 ORANGE ST, STE 401, New Haven, CT, 06510, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012779859 2024-10-01 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012678257 2024-07-01 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0011049631 2022-10-28 - Business Formation Certificate of Organization -

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website