Entity Name: | L. E. ASSOCIATES |
Jurisdiction: | Connecticut |
Legal type: | Limited Partnership |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 27 Dec 1974 |
Business ALEI: | 0572516 |
Annual report due: | 27 Dec 2024 |
Business address: | C/O INCORP 6 LANDMARK SQUARE 4TH FLOOR, STAMFORD, CT, 06901-2704, United States |
ZIP code: | 06901 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | csousa@compgrpinc.com |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
INCORP SERVICES, INC. | Agent |
Name | Role | Business address |
---|---|---|
COMPASS LANDS END GP, LLC | Officer | 11700 PRESTON ROAD, SUITE 660-683, DALLAS, TX, 75230, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | LAND'S END ASSOCIATES | L. E. ASSOCIATES | 1981-08-24 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010789921 | 2024-03-08 | - | Annual Report | Annual Report | - |
BF-0011260219 | 2024-03-08 | - | Annual Report | Annual Report | - |
BF-0009828423 | 2022-02-21 | - | Annual Report | Annual Report | - |
0007169071 | 2021-02-11 | 2021-02-11 | Merger | Certificate of Merger | - |
0007162615 | 2021-02-11 | 2021-02-11 | Amendment | Restated | - |
0007076502 | 2021-01-22 | - | Annual Report | Annual Report | 2020 |
0006963460 | 2020-08-18 | - | Annual Report | Annual Report | 2019 |
0006432950 | 2019-03-07 | - | Annual Report | Annual Report | 2018 |
0006113380 | 2018-03-08 | - | Annual Report | Annual Report | 2017 |
0005715743 | 2016-12-09 | - | Annual Report | Annual Report | 2016 |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005006741 | Active | OFS | 2021-07-06 | 2026-04-05 | AMENDMENT | |||||||||||||||||||||||||
|
Name | L. E. ASSOCIATES |
Role | Debtor |
Name | U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE* |
Role | Secured Party |
Name | FEDERAL HOME LOAN MORTGAGE CORPORATION |
Role | Secured Party |
Name | BERKELEY POINT CAPITAL LLC, D/B/A NEWMARK KNIGHT FRANK |
Role | Secured Party |
Parties
Name | BERKELEY POINT CAPITAL LLC, D/B/A NEWMARK KNIGHT FRANK |
Role | Secured Party |
Name | L. E. ASSOCIATES |
Role | Debtor |
Name | FEDERAL HOME LOAN MORTGAGE CORPORATION |
Role | Secured Party |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information