Entity Name: | SDG 1, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 28 May 1999 |
Business ALEI: | 0622271 |
Annual report due: | 31 Mar 2021 |
Business address: | 41 CROSSROADS PLAZA # 102, WEST HARTFORD, CT, 06117, United States |
Mailing address: | 41 CROSSROADS PLZ #102, WEST HARTFORD, CT, United States, 06117 |
ZIP code: | 06117 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | willode@yahoo.com |
NAICS
525990 Other Financial VehiclesThis industry comprises legal entities (i.e., funds (except insurance and employee benefit funds; open-end investment funds; trusts, estates, and agency accounts)). Included in this industry are mortgage real estate investment trusts (REITs). Learn more at the U.S. Census Bureau
Name | Role |
---|---|
WINSHIP SERVICE CORPORATION | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
PETER L. STICH | Officer | 41 CROSSROADS PLAZA #102, WEST HARTFORD, CT, 06117, United States | 41 CROSSROADS PLZ #102, WEST HARTFORD, CT, 06117, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012477411 | 2023-12-04 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011953920 | 2023-08-31 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006992568 | 2020-09-28 | - | Annual Report | Annual Report | 2019 |
0006992572 | 2020-09-28 | - | Annual Report | Annual Report | 2020 |
0006964308 | 2020-08-20 | 2020-08-20 | Change of Email Address | Business Email Address Change | - |
0006175603 | 2018-05-03 | - | Annual Report | Annual Report | 2018 |
0006155054 | 2018-04-06 | 2018-04-06 | Change of Email Address | Business Email Address Change | - |
0005848346 | 2017-05-22 | - | Annual Report | Annual Report | 2017 |
0005585322 | 2016-05-20 | 2016-05-20 | Change of Agent | Agent Change | - |
0005553751 | 2016-04-30 | - | Annual Report | Annual Report | 2016 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website