Entity Name: | INDIAN LEAP REALTY LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 21 Jan 2000 |
Business ALEI: | 0641128 |
Annual report due: | 31 Mar 2025 |
NAICS code: | 531110 - Lessors of Residential Buildings and Dwellings |
Business address: | 530 SILAS DEANE HIGHWAY SUITE 130, WETHERSFIELD, CT, 06109, United States |
Mailing address: | 530 SILAS DEANE HIGHWAY SUITE 130, WETHERSFIELD, CT, United States, 06109 |
ZIP code: | 06109 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | sjbeit@aol.com |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300QD0124QRVGBQ38 | 0641128 | US-CT | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O MARK PALEY, 530 SILAS DEANE HWY., STE 130, WETHERSFIELD, US-CT, US, 06109 |
Headquarters | 530 Silas Deane Hwy Ste 130, Wethersfield, US-CT, US, 06109 |
Registration details
Registration Date | 2021-04-23 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2022-04-15 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 0641128 |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
MARK PALEY | Officer | 530 SILAS DEANE HIGHWAY, SUITE 130, WETHERSFIELD, CT, 06109, United States | +1 860-529-5158 | sjbeit@aol.com | 144 BALFOUR RD, WEST HARTFORD, CT, 06117, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MARK PALEY | Agent | 530 SILAS DEANE HWY., STE 130, WETHERSFIELD, CT, 06109, United States | 530 SILAS DEANE HWY., STE 130, WETHERSFIELD, CT, 06109, United States | +1 860-529-5158 | sjbeit@aol.com | 144 BALFOUR RD, WEST HARTFORD, CT, 06117, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012350605 | 2024-03-15 | No data | Annual Report | Annual Report | No data |
BF-0011158906 | 2023-03-09 | No data | Annual Report | Annual Report | No data |
BF-0010189354 | 2022-03-22 | No data | Annual Report | Annual Report | 2022 |
BF-0010503415 | 2022-03-03 | 2022-03-03 | Amendment | Certificate of Amendment | No data |
0007259886 | 2021-03-25 | No data | Annual Report | Annual Report | 2021 |
0006846605 | 2020-03-24 | No data | Annual Report | Annual Report | 2020 |
0006481804 | 2019-03-21 | No data | Annual Report | Annual Report | 2019 |
0006001676 | 2018-01-11 | No data | Annual Report | Annual Report | 2018 |
0005734254 | 2017-01-10 | No data | Annual Report | Annual Report | 2017 |
0005465191 | 2016-01-15 | No data | Annual Report | Annual Report | 2016 |
Date of last update: 17 Feb 2025
Sources: Connecticut's Official State Website