Entity Name: | CWCAPITAL LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Foreign |
Status: | Cancelled |
Date Formed: | 16 Jun 2003 |
Business ALEI: | 0751660 |
Business address: | ONE CHARLES RIVER PLACE 63 KENDRICK STREET, NEEDHAM, MA, 02494 |
Office jurisdiction address: | SCOTT D. SPELFOGEL CW CAPITAL LLC 63 KENDRICK ST., NEEDHAM, MA, 02494, |
Place of Formation: | MASSACHUSETTS |
E-Mail: | sspelfogel@cwcapital.com |
Name | Role | Business address | Residence address |
---|---|---|---|
MICHAEL D BERMAN | Officer | 63 KENDRICK STREET, NEEDHAM, MA, 02494, United States | 433-B DEDHAM STREET, NEWTON, MA, 02459, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0004545147 | 2012-03-08 | - | Withdrawal | Statement of Withdrawal Registration | - |
0004543029 | 2011-05-31 | - | Annual Report | Annual Report | 2011 |
0004242410 | 2010-07-19 | - | Annual Report | Annual Report | 2010 |
0003963973 | 2009-06-22 | - | Annual Report | Annual Report | 2009 |
0003728171 | 2008-06-10 | - | Annual Report | Annual Report | 2008 |
0003484127 | 2007-06-27 | - | Annual Report | Annual Report | 2007 |
0003237214 | 2006-06-27 | - | Annual Report | Annual Report | 2006 |
0002944294 | 2005-06-24 | - | Annual Report | Annual Report | 2005 |
0002749480 | 2004-06-21 | - | Annual Report | Annual Report | 2004 |
0002580785 | 2003-06-16 | - | Business Registration | Certificate of Registration | - |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0002925162 | Active | OFS | 2013-03-20 | 2028-09-10 | AMENDMENT | |||||||||||||||||||
|
Name | SECRETARY OF HOUSING AND URBAN DEVELOPMENT |
Role | Secured Party |
Name | FIRST HOUSING CORPORATION |
Role | Debtor |
Name | CWCAPITAL LLC |
Role | Secured Party |
Parties
Name | NORTH HAVEN INTERFAITH HOUSING, INC. |
Role | Debtor |
Name | CWCAPITAL LLC |
Role | Secured Party |
Name | SECRETARY OF HOUSING AND URBAN DEVELOPMENT |
Role | Secured Party |
Parties
Name | OGDEN HOUSING, INC. |
Role | Debtor |
Name | CWCAPITAL LLC |
Role | Secured Party |
Name | SECRETARY OF HOUSING AND URBAN DEVELOPMENT |
Role | Secured Party |
Parties
Name | CWCAPITAL LLC |
Role | Secured Party |
Name | MARTIN LUTHER KING JR. APARTMENTS, LLC |
Role | Debtor |
Name | UNITED STATES DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT |
Role | Secured Party |
Parties
Name | UNITED STATES DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT |
Role | Secured Party |
Name | STAMFORD CROSS ROAD RESIDENCES, INC. |
Role | Debtor |
Name | CWCAPITAL LLC |
Role | Secured Party |
Parties
Name | GREATER BRIDGEPORT JEWISH HOUSING CORP. |
Role | Debtor |
Name | UNITED STATES DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT |
Role | Secured Party |
Name | CWCAPITAL LLC |
Role | Secured Party |
Parties
Name | LAWTON HOUSE, LLC |
Role | Debtor |
Name | CWCAPITAL LLC |
Role | Secured Party |
Name | SECRETARY OF HOUSING AND URBAN DEVELOPMENT |
Role | Secured Party |
Parties
Name | SECRETARY OF HOUSING ADN URBAN DEVELOPMENT |
Role | Secured Party |
Name | CWCAPITAL LLC |
Role | Secured Party |
Name | BLOCK 235 DEVELOPMENT ASSOCIATES, LLC |
Role | Debtor |
Parties
Name | SECRETARY OF HOUSING AND URBAN DEVELOPMENT |
Role | Secured Party |
Name | DAVENPORT RESIDENCE, INC. |
Role | Debtor |
Name | CWCAPITAL LLC |
Role | Secured Party |
Parties
Name | SECRETARY OF HOUSING AND URBAN DEVELOPMENT |
Role | Secured Party |
Name | SULLIVAN MCKINNEY ELDER HOUSING, INCORPORATED |
Role | Debtor |
Name | CWCAPITAL LLC |
Role | Secured Party |
This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1000872 | Other Personal Injury | 2010-06-04 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | RIVERVIEW EAST WINDSOR, LLC |
Role | Plaintiff |
Name | CWCAPITAL LLC |
Role | Defendant |
This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.
Package ID | Category | Cause | Nature Of Suit | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
USCOURTS-ctd-3_10-cv-00872 | Judicial Publications | 28:1332 Diversity-Personal Injury | Other Personal Injury | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Constance Belfonti |
Role | Consol Plaintiff |
Name | Groton Estates LLC |
Role | Consol Plaintiff |
Name | CWCapital Assest Mgmt LLC |
Role | Defendant |
Name | CWCapital Investments |
Role | Defendant |
Name | CWCAPITAL LLC |
Role | Defendant |
Name | RIVERVIEW EAST WINDSOR, LLC |
Role | Plaintiff |
Opinions
Opinion ID | USCOURTS-ctd-3_10-cv-00872-0 |
Date | 2012-01-10 |
Notes | RULING AND ORDER granting 12 Motion to Dismiss; granting 20 Motion to Dismiss. Signed by Judge Robert N. Chatigny on 1/9/12. (Glynn, T.) |
View | View File |
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