Entity Name: | ANTARES INVESTMENT PARTNERS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 19 Jan 2006 |
Branch of: | ANTARES INVESTMENT PARTNERS, LLC, NEW YORK (Company Number 3292758) |
Business ALEI: | 0846073 |
Annual report due: | 31 Mar 2025 |
Business address: | 8 SHOREHAM CLUB ROAD, OLD GREENWICH, CT, 06870-2408, United States |
Mailing address: | 8 SHOREHAM CLUB ROAD, OLD GREENWICH, CT, United States, 06870-2408 |
Mailing jurisdiction address: | 160 GREENTREE DRIVE SUITE 101, DOVER, NY, 19904, United States |
ZIP code: | 06870 |
County: | Fairfield |
Place of Formation: | NEW YORK |
E-Mail: | jcabrera@antaresrealestate.com |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
JAMES P CABRERA | Officer | 36 SHERWOOD PLACE, GREENWICH, CT, 06830, United States | 8 SHOREHAM CLUB ROAD, OLD GREENWICH, CT, 06870-2408, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012144553 | 2024-01-22 | - | Annual Report | Annual Report | - |
BF-0011802498 | 2023-05-11 | 2023-05-11 | Agent Resignation | Agent Resignation | - |
BF-0011173094 | 2023-02-08 | - | Annual Report | Annual Report | - |
BF-0010208158 | 2022-03-23 | - | Annual Report | Annual Report | 2022 |
0007266798 | 2021-03-29 | - | Annual Report | Annual Report | 2021 |
0006862450 | 2020-03-31 | - | Annual Report | Annual Report | 2017 |
0006862482 | 2020-03-31 | - | Annual Report | Annual Report | 2019 |
0006862495 | 2020-03-31 | - | Annual Report | Annual Report | 2020 |
0006862425 | 2020-03-31 | - | Annual Report | Annual Report | 2016 |
0006862470 | 2020-03-31 | - | Annual Report | Annual Report | 2018 |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0002750913 | Active | MUNICIPAL | 2010-05-06 | 2024-12-07 | AMENDMENT | |||||||||||||
|
Name | ANTARES INVESTMENT PARTNERS, LLC |
Role | Debtor |
Name | CITY OF STAMFORD |
Role | Secured Party |
Parties
Name | ANTARES INVESTMENT PARTNERS, LLC |
Role | Debtor |
Name | CITY OF STAMFORD |
Role | Secured Party |
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