Sam's Strategy Services LLC

Entity Name: | Sam's Strategy Services LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 15 Nov 2022 |
Date of dissolution: | 13 Nov 2024 |
Business ALEI: | 2661909 |
Annual report due: | 31 Mar 2025 |
Business address: | 249 Toll House Ln, Fairfield, CT, 06825-1055, United States |
Mailing address: | 249 Toll House Ln, Fairfield, CT, United States, 06825-1055 |
ZIP code: | 06825 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | samjoseph77@gmail.com |
NAICS
541810 Advertising AgenciesName | Role | Business address | Residence address |
---|---|---|---|
Samuel Joseph | Officer | 249 Toll House Ln, Fairfield, CT, 06825-1055, United States | 249 Toll House Ln, Fairfield, CT, 06825-1055, United States |
Name | Role |
---|---|
Registered Agents Inc | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013052268 | 2024-11-13 | 2024-11-13 | Dissolution | Certificate of Dissolution | - |
BF-0012396033 | 2024-02-18 | - | Annual Report | Annual Report | - |
BF-0011066706 | 2023-02-22 | - | Annual Report | Annual Report | - |
BF-0011061190 | 2022-11-15 | - | Business Formation | Certificate of Organization | - |
This company hasn't received any reviews.
Sources: Company Profile on 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