Search icon

ANTARES WALTER WHEELER DRIVE SPE MANAGER, LLC

Company Details

Entity Name: ANTARES WALTER WHEELER DRIVE SPE MANAGER, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 22 Feb 2005
Business ALEI: 0811824
Annual report due: 22 Feb 2009
Business address: 333 LUDLOW ST 8TH FLOOR, STAMFORD, CT, 06902
Mailing address: PO BOX 110237, GREENWICH, CT, 06830
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT

Agent

Name Role Business address Residence address
WILLIAM A. DURKIN III Agent DMOC, ONE ATLANTIC STREET, STAMFORD, CT, 06901, United States 29 OUTLOOK DRIVE, DARIEN, CT, 06820, United States

Officer

Name Role Business address Residence address
JAMES P. CABRERA Officer 333 LUDLOW ST, 8TH FLOOR, STAMFORD, CT, 06902, United States 7 HOLMAN LANE, GREENWICH, CT, 06870, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010678753 2022-07-13 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0010553844 2022-04-14 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0003699836 2008-04-28 No data Annual Report Annual Report 2006
0003699841 2008-04-28 No data Annual Report Annual Report 2007
0003699846 2008-04-28 No data Annual Report Annual Report 2008
0002889238 2005-03-28 No data Amendment Amend No data
0002874601 2005-02-22 No data Business Formation Certificate of Organization No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website