Entity Name: | SUBWAY SANDWICH SHOPS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 21 Jan 1983 |
Business ALEI: | 0138759 |
Annual report due: | 31 Mar 2026 |
Business address: | 1 Corporate Drive, Shelton, CT, 06484, United States |
Mailing address: | 1 Corporate Drive, Suite 1000, Shelton, CT, United States, 06484 |
ZIP code: | 06484 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | Compliancemail@cscinfo.com |
NAICS
531210 Offices of Real Estate Agents and BrokersThis industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Business address |
---|---|---|
SUBWAY US HOLDINGS, LLC | Officer | 1 Corporate Drive, Shelton, CT, 06484, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | SUBWAY SANDWICH SHOPS, INC. | SUBWAY SANDWICH SHOPS, LLC | 2018-10-24 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012912207 | 2025-03-27 | - | Annual Report | Annual Report | - |
BF-0012280303 | 2024-01-22 | - | Annual Report | Annual Report | - |
BF-0011382724 | 2023-03-20 | - | Annual Report | Annual Report | - |
BF-0010171998 | 2022-03-23 | - | Annual Report | Annual Report | 2022 |
BF-0010474565 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
0007251958 | 2021-03-23 | - | Annual Report | Annual Report | 2021 |
0006950703 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006943532 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006891263 | 2020-04-23 | - | Annual Report | Annual Report | 2020 |
0006342027 | 2019-01-28 | - | Annual Report | Annual Report | 2019 |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005238765 | Active | OFS | 2024-09-13 | 2029-04-30 | AMENDMENT | |||||||||||||
|
Name | SUBWAY SANDWICH SHOPS, LLC |
Role | Debtor |
Name | MORGAN STANLEY ASSET FUNDING INC., AS COLLATERAL AGENT |
Role | Secured Party |
Parties
Name | SUBWAY SANDWICH SHOPS, LLC |
Role | Debtor |
Name | MORGAN STANLEY ASSET FUNDING INC., AS COLLATERAL AGENT |
Role | Secured Party |
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