Entity Name: | zclands LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 14 Mar 2024 |
Date of dissolution: | 24 Sep 2024 |
Business ALEI: | 2969176 |
Annual report due: | 31 Mar 2025 |
NAICS code: | 531390 - Other Activities Related to Real Estate |
Business address: | 96 Enfield St, hartford, CT, 06112, United States |
Mailing address: | 96 Enfield St, 3, hartford, CT, United States, 06112 |
ZIP code: | 06112 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | zclands@gmail.com |
Name | Role | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|
Jean Paul Duperval | Agent | 96 Enfield St, 3, Hartford, CT, 06112-1912, United States | +1 347-221-3155 | jpduperval2@gmail.com | 96 Enfield St, 3, hartford, CT, 06112, United States |
Name | Role | Residence address |
---|---|---|
David Calixte | Officer | 2031 Pine Hill Cir NW, Kennesaw, GA, 30144-2809, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012772595 | 2024-09-24 | 2024-09-24 | Dissolution | Certificate of Dissolution | No data |
BF-0012584610 | 2024-03-14 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website