Entity Name: | KATHERINE YELLEN APPRAISAL ASSOCIATES LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 23 Sep 2005 |
Business ALEI: | 0834834 |
Annual report due: | 31 Mar 2024 |
Business address: | 280 Riverside Drive, New York, NY, 10025, United States |
Mailing address: | 280 Riverside Drive, 11B, New York, NY, United States, 10025 |
Place of Formation: | CONNECTICUT |
E-Mail: | kyellen@antiqueappraisals.org |
NAICS
541990 All Other Professional, Scientific, and Technical ServicesThis industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
KATHERINE YELLEN | Officer | 280 Riverside Drive, 11B, New York, CT, 10025-9029, United States | 280 Riverside Drive, 11B, New York, CT, 10025-9029, United States |
Name | Role |
---|---|
NORTHWEST REGISTERED AGENT LLC | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011173717 | 2023-03-14 | - | Annual Report | Annual Report | - |
BF-0011738888 | 2023-03-14 | 2023-03-15 | Change of Agent | Agent Change | - |
BF-0010263229 | 2022-03-17 | - | Annual Report | Annual Report | 2022 |
0007093533 | 2021-02-01 | - | Annual Report | Annual Report | 2021 |
0006768699 | 2020-02-21 | - | Annual Report | Annual Report | 2020 |
0006305713 | 2019-01-03 | - | Annual Report | Annual Report | 2019 |
0006020468 | 2018-01-22 | - | Annual Report | Annual Report | 2018 |
0005937227 | 2017-09-28 | - | Annual Report | Annual Report | 2016 |
0005937230 | 2017-09-28 | - | Annual Report | Annual Report | 2017 |
0005646696 | 2016-09-07 | - | Annual Report | Annual Report | 2015 |
Sources: 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