Search icon

707 SUMMER, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: 707 SUMMER, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Dec 2001
Business ALEI: 0697961
Annual report due: 31 Mar 2026
Business address: 707 SUMMER STREET, STAMFORD, CT, 06901, United States
Mailing address: 707 SUMMER STREET C/O LEGAL DEPT., STAMFORD, CT, United States, 06901
ZIP code: 06901
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: legalnotices@ashforth.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300RCZGFDJL6Q3J45 0697961 US-CT GENERAL ACTIVE -

Addresses

Legal C/O ALBERT B. ASHFORTH, INC., 707 SUMMER STREET, STAMFORD, US-CT, US, 06901
Headquarters 707 Summer Street, Stamford, US-CT, US, 06901

Registration details

Registration Date 2014-06-14
Last Update 2023-08-04
Status LAPSED
Next Renewal 2019-09-01
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0697961

Agent

Name Role
ALBERT B. ASHFORTH, INC. Agent

Officer

Name Role Business address Residence address
ASHFORTH CAPITAL, LLC Officer 707 SUMMER STREET, STAMFORD, CT, 06901, United States NONE,

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012947343 2025-03-03 - Annual Report Annual Report -
BF-0012229631 2024-03-25 - Annual Report Annual Report -
BF-0011403782 2023-02-07 - Annual Report Annual Report -
BF-0010382173 2022-02-28 - Annual Report Annual Report 2022
0007199588 2021-03-02 - Annual Report Annual Report 2021
0006807135 2020-03-03 - Annual Report Annual Report 2020
0006392319 2019-02-19 - Annual Report Annual Report 2019
0006146091 2018-03-30 - Annual Report Annual Report 2018
0006014921 2018-01-18 - Annual Report Annual Report 2017
0005739280 2017-01-13 - Annual Report Annual Report 2016
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