Search icon

ATLANTA DOWNTOWN PROPERTIES INC.

Company Details

Entity Name: ATLANTA DOWNTOWN PROPERTIES INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 30 May 1996
Business ALEI: 0538789
Annual report due: 29 May 2015
Business address: 6 LEWIS ST 16 RIVER ST 16 RIVER ST, NORWALK, CT, 06851
Mailing address: 6 LEWIS ST, NORWALK, CT, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: GEORGIA
E-Mail: jkz4042@GMAIL.COM

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States jkz4042@GMAIL.COM

Officer

Name Role Residence address
VASILIA ZERVOS Officer 1231 WEST UNION BLVD., BETHLEHEM, PA, 18018, United States
JOHN ZERVOS Officer 6 LEWIS ST, NORWALK, CT, 06851, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0751147 REAL ESTATE BROKER ACTIVE CURRENT 2000-05-15 2023-12-01 2024-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011699175 2023-02-14 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0011058352 2022-11-10 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0005836145 2017-05-05 No data Annual Report Annual Report 2014
0004834896 2013-04-05 No data Annual Report Annual Report 2013
0004588925 2012-04-23 No data Annual Report Annual Report 2012
0004364663 2011-04-27 No data Annual Report Annual Report 2011
0004364661 2011-04-27 No data Annual Report Annual Report 2010
0003932215 2009-05-18 No data Annual Report Annual Report 2009
0003724788 2008-06-03 No data Annual Report Annual Report 2008
0003455623 2007-05-11 No data Annual Report Annual Report 2007

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website