Entity Name: | 920 HOPE STREET, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 23 Apr 2007 |
Business ALEI: | 0897046 |
Annual report due: | 31 Mar 2026 |
Business address: | 920 HOPE STREET, LLC/O PYRAMID REAL ESTATE GROUP20 SUMMER STREET, SUITE 3-1, STAMFORD, CT, 06901, United States |
Mailing address: | 920 HOPE STREET, LLC/O PYRAMID REAL ESTATE GROUP20 SUMMER STREET, SUITE 3-1, STAMFORD, CT, United States, 06901 |
ZIP code: | 06901 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | info@pyramidregroup.com |
NAICS
531312 Nonresidential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
MICHAEL GRAY | Officer | 920 HOPE STREET, LLC, C/O PYRAMID REAL ESTATE GROUP, 20 SUMMER STREET, SUITE 3-1, STAMFORD, CT, 06901, United States | 305 GREGSON DRIVE, CARY, NC, 27511, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MARSHALL GOLDBERG ESQ. | Agent | WOFSEY, ROSEN, KWESKIN & KURIANSKY, LLP, 600 SUMMER STREET, STAMFORD, CT, 06901, United States | 600 SUMMER STREET, STQAMFORD, CT, 06901, United States | +1 203-348-8566 | info@pyramidregroup.com | 68 IRON GATE RD, STAMFORD, CT, 06903, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012983332 | 2025-02-28 | - | Annual Report | Annual Report | - |
BF-0012047733 | 2024-02-05 | - | Annual Report | Annual Report | - |
BF-0011421552 | 2023-01-12 | - | Annual Report | Annual Report | - |
BF-0010264424 | 2022-09-26 | - | Annual Report | Annual Report | 2022 |
0007130019 | 2021-02-05 | - | Annual Report | Annual Report | 2021 |
0006901239 | 2020-05-08 | - | Annual Report | Annual Report | 2020 |
0006493111 | 2019-03-26 | - | Annual Report | Annual Report | 2019 |
0006348410 | 2019-01-30 | - | Annual Report | Annual Report | 2017 |
0006348402 | 2019-01-30 | - | Annual Report | Annual Report | 2015 |
0006348400 | 2019-01-30 | - | Annual Report | Annual Report | 2014 |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005055053 | Active | OFS | 2022-03-24 | 2027-09-11 | AMENDMENT | |||||||||||||
|
Name | 920 HOPE STREET, LLC |
Role | Debtor |
Name | PATRIOT NATIONAL BANK |
Role | Secured Party |
Parties
Name | 920 HOPE STREET, LLC |
Role | Debtor |
Name | PATRIOT NATIONAL BANK |
Role | Secured Party |
Parties
Name | 920 HOPE STREET, LLC |
Role | Debtor |
Name | PATRIOT NATIONAL BANK |
Role | Secured Party |
Parties
Name | 920 HOPE STREET, LLC |
Role | Debtor |
Name | PATRIOT NATIONAL BANK |
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