Search icon

920 HOPE STREET, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

531312 Nonresidential Property Managers

This U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau

Officer

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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

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
0005055053 Active OFS 2022-03-24 2027-09-11 AMENDMENT

Parties

Name 920 HOPE STREET, LLC
Role Debtor
Name PATRIOT NATIONAL BANK
Role Secured Party
0003179307 Active OFS 2017-05-08 2027-09-11 AMENDMENT

Parties

Name 920 HOPE STREET, LLC
Role Debtor
Name PATRIOT NATIONAL BANK
Role Secured Party
0002869514 Active OFS 2012-04-10 2027-09-11 AMENDMENT

Parties

Name 920 HOPE STREET, LLC
Role Debtor
Name PATRIOT NATIONAL BANK
Role Secured Party
0002477455 Active OFS 2007-09-11 2027-09-11 ORIG FIN STMT

Parties

Name 920 HOPE STREET, LLC
Role Debtor
Name PATRIOT NATIONAL BANK
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