Entity Name: | 50 SLH INVESTMENT PROPERTIES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 03 Dec 1997 |
Business ALEI: | 0577244 |
Annual report due: | 02 Dec 2003 |
Business address: | 622 BANTAM RD, BANTAM, CT, 06750 |
Mailing address: | P.O. BOX 59, LITCHFIELD, CT, 06759 |
ZIP code: | 06750 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
DAVID WAYNE WINTERS ESQUIRE | Agent | 315 HIGHLAND AVENUE, CHESHIRE, CT, 06410, United States | 125 NOB HILL ROAD, CHESHIRE, CT, 06410, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MICHAEL J. MAHAN | Officer | 622 BANTAM ROAD, BANTAM, CT, 06750, United States | 29 DUDLEY ROAD, LITCHFIELD, CT, 06759, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0007364492 | 2021-06-09 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
0007196309 | 2021-03-01 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0002582919 | 2003-02-11 | No data | Annual Report | Annual Report | 2002 |
0002373824 | 2001-12-17 | No data | Annual Report | Annual Report | 2001 |
0002215537 | 2001-01-17 | No data | Annual Report | Annual Report | 2000 |
0002063215 | 2000-01-12 | No data | Annual Report | Annual Report | 1999 |
0001926879 | 1998-12-16 | No data | Annual Report | Annual Report | 1998 |
0001779747 | 1997-12-03 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website