Entity Name: | REAL ESTATE SEIZURE SALES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Sub status: | Annual report due |
Date Formed: | 17 Sep 1992 |
Business ALEI: | 0277612 |
Annual report due: | 17 Sep 2022 |
NAICS code: | 531312 - Nonresidential Property Managers |
Business address: | 167 Heritage Hill Road, New Canaan, CT, 06840, United States |
Mailing address: | 167 Heritage Hill Road, B, New Canaan, CT, United States, 06840 |
ZIP code: | 06840 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | bbr1951@gmail.com |
Name | Role |
---|---|
CHINIGO, LEONE & MARUZO, LLP | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
BETTINA ROSSER | Officer | 167 Heritage Hill Road, Apt B, New Canaan, CT, 06840, United States | 167 Heritage Hill Road, B, New Canaan, CT, 06840, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010169314 | 2021-12-17 | 2021-12-17 | Dissolution | Certificate of Dissolution | No data |
BF-0010150119 | 2021-11-16 | No data | Annual Report | Annual Report | No data |
0006963420 | 2020-08-18 | No data | Annual Report | Annual Report | 2020 |
0006616536 | 2019-08-07 | No data | Annual Report | Annual Report | 2019 |
0006231976 | 2018-08-13 | No data | Annual Report | Annual Report | 2018 |
0005910949 | 2017-08-16 | No data | Annual Report | Annual Report | 2017 |
0005887315 | 2017-07-13 | No data | Annual Report | Annual Report | 2015 |
0005887320 | 2017-07-13 | No data | Annual Report | Annual Report | 2016 |
0005887308 | 2017-07-13 | No data | Annual Report | Annual Report | 2014 |
0005859617 | 2017-05-31 | 2017-05-31 | Change of Agent | Agent Change | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website