Search icon

MARILYN REALTY, LLC

Company Details

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

Agent

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

Officer

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

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