Search icon

1217 WHITNEY AVENUE ASSOCIATES LLC

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

Company Details

Entity Name: 1217 WHITNEY AVENUE ASSOCIATES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Jul 2004
Business ALEI: 0789573
Annual report due: 31 Mar 2026
Business address: 70 CHURCH ST, NEW HAVEN, CT, 06510, United States
Mailing address: PMC PROPERTY GROUP INC. 1608 WALNUT ST., SUITE 1400, PHILADELPHIA, PA, United States, 19103
ZIP code: 06510
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: alexc@pmcpropertygroup.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. 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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHRISTOPHER M. MCKEON Agent 900 Chapel St, New Haven, CT, 06510-2802, United States 900 Chapel St, New Haven, CT, 06510-2802, United States +1 203-777-5805 cmm@bvmlaw.com 31 HOTCHKISS LANE, MADISON, CT, 06443, United States

Officer

Name Role Business address Residence address
RONALD L. CAPLAN Officer PMC Property Group, Inc. 1608 Walnut St., Suite 1400, Philadelphia, PA, 19103, United States 700 NORTH SPRING MILL ROAD, VILLLANOVA, PA, 19085, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012963195 2025-03-24 - Annual Report Annual Report -
BF-0012319375 2024-03-26 - Annual Report Annual Report -
BF-0011279590 2023-03-06 - Annual Report Annual Report -
BF-0010192004 2022-03-10 - Annual Report Annual Report 2022
0007265460 2021-03-29 - Annual Report Annual Report 2021
0006838979 2020-03-18 - Annual Report Annual Report 2020
0006458780 2019-03-13 - Annual Report Annual Report 2019
0006126528 2018-03-16 - Annual Report Annual Report 2018
0005911007 2017-07-28 - Annual Report Annual Report 2017
0005620558 2016-08-03 - Annual Report Annual Report 2016

Debts and Liens

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
0003417905 Active OFS 2020-12-22 2024-07-28 AMENDMENT

Parties

Name 1217 WHITNEY AVENUE ASSOCIATES LLC
Role Debtor
Name CUSTOMERS BANK, INCORPORATED
Role Secured Party
0003415026 Active OFS 2020-12-02 2025-12-02 ORIG FIN STMT

Parties

Name 1217 WHITNEY AVENUE ASSOCIATES LLC
Role Debtor
Name FANNIE MAE
Role Secured Party
0003312739 Active OFS 2019-06-11 2024-07-28 AMENDMENT

Parties

Name 1217 WHITNEY AVENUE ASSOCIATES LLC
Role Debtor
Name CUSTOMERS BANK, INCORPORATED
Role Secured Party
0003007962 Active OFS 2014-07-28 2024-07-28 ORIG FIN STMT

Parties

Name 1217 WHITNEY AVENUE ASSOCIATES LLC
Role Debtor
Name CUSTOMERS BANK, INCORPORATED
Role Secured Party
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