Search icon

54 MEADOW STREET PARTNERS, LLC

Company Details

Entity Name: 54 MEADOW STREET PARTNERS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 06 Dec 1995
Business ALEI: 0526957
Annual report due: 04 Dec 2000
Business address: C/O LEXINGTON PARTNERS ONE CORPORATE CENTER, HARTFORD, CT, 06103
ZIP code: 06103
County: Hartford
Place of Formation: CONNECTICUT

Agent

Name Role Business address Residence address
JOHN BECK Agent C/O SIEGEL, O'CONNOR, SCHIFF & ZANGARI, 370 ASYLUM ST., HARTFORD, CT, 06103, United States 464 SOUTH RIVER RD., TOLLAND, CT, 06084, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0007072856 2021-01-19 - Administrative Dissolution Certificate of Dissolution/Revocation -
0006990548 2020-09-23 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0002066648 2000-01-19 - Annual Report Annual Report 1999
0001933806 1999-01-06 - Annual Report Annual Report 1998
0001809043 1997-12-08 - Annual Report Annual Report 1997
0001669288 1996-12-06 - Annual Report Annual Report 1996
0001583403 1995-12-29 - Amendment Amend -
0001577237 1995-12-06 - Business Formation Certificate of Organization -

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website