Search icon

SCHECKTER MORTGAGE, LLC

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: SCHECKTER MORTGAGE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 22 May 2003
Business ALEI: 0749674
Annual report due: 22 May 2005
Business address: 16 DAYTON ROAD, REDDING, CT, 06896
ZIP code: 06896
County: Fairfield
Place of Formation: CONNECTICUT

Links between entities

Type Company Name Company Number State
Headquarter of SCHECKTER MORTGAGE, LLC, NEW YORK 2935414 NEW YORK

Agent

Name Role Business address Residence address
JAMES K. SCHECKTER Agent 16 DAYTON ROAD, REDDING, CT, 06896, United States 17 RIDGETREE LANE, STAMFORD, CT, 06903, United States

Officer

Name Role Business address Residence address
JAMES K. SCHECKTER Officer 16 DAYTON ROAD, REDDING, CT, 06896, United States 17 RIDGETREE LANE, STAMFORD, CT, 06903, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010153939 2021-11-22 - Administrative Dissolution Certificate of Dissolution/Revocation -
0007284992 2021-04-06 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0002840650 2004-06-14 - Annual Report Annual Report 2004
0002571199 2003-05-22 - Business Formation Certificate of Organization -
See something incorrect or outdated?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