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