Entity Name: | MARILYN REALTY, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 01 Apr 1999 |
Date of dissolution: | 21 Feb 2017 |
Business ALEI: | 0617668 |
Business address: | PONDVIEW CORP CENTER 76 BATTERSON PARK RD, FARMINGTON, CT, 06032-2587 |
Mailing address: | PO BOX 370098, WEST HARTFORD, CT, 06137-0098 |
ZIP code: | 06032 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | xxx@xxx.com |
Name | Role | Business address | Residence address |
---|---|---|---|
MEGHAN VICTORIA ALTER | Agent | 701 HEBRON AVENUE, SUITE 12, GLASTONBURY, CT, 06033, United States | 701 HEBRON AVENUE, GLASTONBURY, CT, 06033, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
HAROLD ROTHSTEIN | Officer | PONDVIEW CORP CENTER, 76 BATTERSON PARK RD, FARMINGTON, CT, 06032-2587, United States | 650 BOCA MARINA COURT, BOCA RATON, FL, 33487, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0005771632 | 2017-02-21 | 2017-02-21 | Dissolution | Certificate of Dissolution | No data |
0004727098 | 2012-10-01 | No data | Change of Agent | Agent Change | No data |
0003694423 | 2008-04-22 | No data | Annual Report | Annual Report | 2008 |
0003446853 | 2007-04-24 | No data | Annual Report | Annual Report | 2007 |
0003243106 | 2006-05-30 | No data | Annual Report | Annual Report | 2006 |
0003049630 | 2005-05-17 | No data | Annual Report | Annual Report | 2005 |
0002831471 | 2004-05-13 | No data | Annual Report | Annual Report | 2004 |
0002707852 | 2004-03-19 | No data | Change of Agent | Agent Change | No data |
0002609430 | 2003-09-08 | No data | Agent Resignation | Agent Resignation | No data |
0002609203 | 2003-04-28 | No data | Annual Report | Annual Report | 2003 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website