ASHFORTH TSI INVESTMENTS, LLC

Entity Name: | ASHFORTH TSI INVESTMENTS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 27 Feb 2004 |
Date of dissolution: | 20 May 2011 |
Business ALEI: | 0775995 |
Business address: | C/O 707 SUMMER STREET 4TH FLOOR, STAMFORD, CT, 06901 |
ZIP code: | 06901 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | mpollack@ashforth.com |
Name | Role | Business address | Residence address |
---|---|---|---|
PETER E. HEWITT | Agent | THE ASHFORTH COMPANY, 707 SUMMER STREET, STAMFORD, CT, 06901, United States | 8 BRYON RD., OLD GREENWICH, CT, 06870, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ASHFORTH CAPITAL, LLC | Officer | C/O 707 SUMMER STREET, ATTN: MICHAEL POLLACK, SR. VICE PRES, 119 CEDAR HILL ROAD PO BOX 585, BEDFORD, NY, 10506, United States | NONE, |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0004380067 | 2011-05-20 | - | Dissolution | Certificate of Dissolution | - |
0004380065 | 2011-02-24 | - | Annual Report | Annual Report | 2011 |
0004289683 | 2010-10-05 | - | Annual Report | Annual Report | 2010 |
0003900686 | 2009-02-27 | - | Annual Report | Annual Report | 2009 |
0003667796 | 2008-03-19 | - | Annual Report | Annual Report | 2008 |
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