Entity Name: | 1221 SILAS DEANE LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 27 Feb 2001 |
Date of dissolution: | 31 Dec 2014 |
Business ALEI: | 0674784 |
Business address: | C\O JCORP REALTY LLC 2 CORPORATE DRIVE SUITE 441, SHELTON, CT, 06484 |
ZIP code: | 06484 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | syannes@jcorprealty.com |
Name | Role | Business address | Residence address |
---|---|---|---|
CHRISTOPHER M. MCKEON | Agent | 105 COURT STREET, SUITE 304, NEW HAVEN, CT, 06511, United States | 31 HOTCHKISS LANE, MADISON, CT, 06443, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
DANIEL D. JOHNSON | Officer | MJB REAL ESTATE SERVICES CORP., 735 POST ROAD EAST, WESTPORT, CT, 06880, United States | 100 Parrott Dr, 341, Shelton, CT, 06484-4773, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0005285137 | 2015-02-25 | 2014-12-31 | Dissolution | Certificate of Dissolution | No data |
0005097155 | 2014-04-30 | No data | Annual Report | Annual Report | 2014 |
0004917446 | 2013-08-06 | No data | Annual Report | Annual Report | 2013 |
0004587985 | 2012-04-23 | No data | Annual Report | Annual Report | 2012 |
0004390886 | 2011-02-24 | No data | Annual Report | Annual Report | 2011 |
0004138747 | 2010-02-22 | No data | Annual Report | Annual Report | 2010 |
0003989922 | 2009-08-13 | No data | Reinstatement | Certificate of Reinstatement | No data |
0003651067 | 2008-03-24 | No data | Dissolution | Certificate of Dissolution | No data |
0003595759 | 2007-12-17 | No data | Annual Report | Annual Report | 2007 |
0003179214 | 2006-02-23 | No data | Annual Report | Annual Report | 2006 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website