Search icon

KATHERINE YELLEN APPRAISAL ASSOCIATES LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This 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

Officer

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

Agent

Name Role
NORTHWEST REGISTERED AGENT LLC Agent

Filing

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
See something incorrect or outdated? Let us know

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