Search icon

SOF-VI U.S. HOLDINGS, L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SOF-VI U.S. HOLDINGS, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Withdrawn
Date Formed: 12 Jan 2001
Business ALEI: 0671082
Annual report due: 31 Mar 2025
Business address: 591 WEST PUTNAM AVENUE, GREENWICH, CT, 06830, United States
Mailing address: 591 WEST PUTNAM AVENUE, GREENWICH, CT, United States, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: DELAWARE
E-Mail: CLS-CTARMSEvidence@wolterskluwer.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

Officer

Name Role Business address Residence address
BARRY STERNLICHT Officer 591 WEST PUTNAM AVENUE, GREENWICH, CT, 06830, United States 591 W PUTNAM AVE, GREENWICH, CT, 06830, United States
MADISON F GROSE Officer 591 WEST PUTNAM AVENUE, GREENWICH, CT, 06830, United States 591 W PUTNAM AVE, GREENWICH, CT, 06830, United States
JEROME C. SILVEY Officer 591 WEST PUTNAM AVENUE, GREENWICH, CT, 06830, United States 591 W PUTNAM AVE, GREENWICH, CT, 06830, United States

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012803134 2024-10-25 2024-10-25 Withdrawal Statement of Withdrawal Registration -
BF-0012204134 2024-03-15 - Annual Report Annual Report -
BF-0011401342 2023-03-02 - Annual Report Annual Report -
BF-0010271116 2022-01-29 - Annual Report Annual Report 2022
0007159339 2021-02-16 - Annual Report Annual Report 2021

Reviews Leave a review

This company hasn't received any reviews.

See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information