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

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Status: | Withdrawn |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 |
NAICS
531390 Other Activities Related to Real EstateName | 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 |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
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 |
This company hasn't received any reviews.
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