Search icon

PROJECT REAL ESTATE, INC.

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: PROJECT REAL ESTATE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 17 May 2005
Branch of: PROJECT REAL ESTATE, INC., NEW YORK (Company Number 2877619)
Business ALEI: 0821874
Annual report due: 17 May 2006
Business address: 1930 BROADWAY STE 28A, NEW YORK, NY
Mailing address: 1930 BROADWAY STE 28A, NEW YORK, NY, 10023
Place of Formation: NEW YORK

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
KEVIN SNEDDON Officer 1930 BROADWAY, STE 28A, NEW YORK, NY, United States 29 HAND LA, AMAGANSETT, NY, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010446039 2022-02-14 - Administrative Dissolution Certificate of Dissolution/Revocation -
0007337787 2021-05-14 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0002923739 2005-05-17 - Business Registration Certificate of Authority -

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
0003373977 Active OFS 2020-06-01 2025-06-01 ORIG FIN STMT

Parties

Name PROJECT REAL ESTATE, INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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See something incorrect or outdated?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