Entity Name: | S.F. BRISTOL, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 26 Aug 1997 |
Business ALEI: | 0570162 |
Business address: | 152 W. 57TH ST. 12TH FLR., NEW YORK, NY, 10019 |
Mailing address: | 152 W. 57 TH ST. 12TH FLR., NEW YORK, NY, 10019 |
Place of Formation: | DELAWARE |
Name | Role | Business address | Residence address |
---|---|---|---|
ELLIOTT B. POLLACK | Agent | PULLMAN & COMLEY LLC, 90 STATE HOUSE SQUARE, HARTFORD, CT, 06103, United States | 87 WESTERLY TERRACE, HARTFORD, CT, 06105, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ARTHUR CORNFELD | Officer | 152 W. 57TH STREET, 12TH FLOOR, NEW YORK, NY, 10019, United States | 115 CENTERAL PARK WEST, NEW YORK, NY, 10023, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010615558 | 2022-06-01 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010488899 | 2022-03-01 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0003528278 | 2007-08-30 | - | Annual Report | Annual Report | 2007 |
0003352282 | 2006-12-11 | - | Annual Report | Annual Report | 2006 |
0003352279 | 2006-12-11 | - | Annual Report | Annual Report | 2003 |
0003352280 | 2006-12-11 | - | Annual Report | Annual Report | 2004 |
0003352281 | 2006-12-11 | - | Annual Report | Annual Report | 2005 |
0003352278 | 2006-12-11 | - | Annual Report | Annual Report | 2002 |
0002352329 | 2001-12-07 | - | Change of Agent | Agent Change | - |
0002289996 | 2001-07-19 | - | Annual Report | Annual Report | 2001 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website