Search icon

WHITNEY SUITE'S LLC

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

Company Details

Entity Name: WHITNEY SUITE'S LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Jun 2007
Business ALEI: 0903670
Annual report due: 31 Mar 2026
Business address: 71-73 WHITNEY AVENUE, NEW HAVEN, CT, 06510, United States
Mailing address: 53 ELIZABETH STREET, 7A, NEW YORK, NY, United States, 10013
ZIP code: 06510
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: flau@wallacelaucpany.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TAK SUM GUO Agent 71-73 WHITNEY AVENUE, NEW HAVEN, CT, 06510, United States 388 WHITNEY AVENUE, APT 3, NEW HAVEN, CT, 06511, United States +1 347-804-6572 flau@wallacelaucpa.com 67 WHITNEY AVE, NEW HAVEN, CT, 06510, United States

Officer

Name Role Business address Phone E-Mail Residence address
TAK SUM GUO Officer 71-73 WHITNEY AVENUE, NEW HAVEN, CT, 06510, United States +1 347-804-6572 flau@wallacelaucpa.com 67 WHITNEY AVE, NEW HAVEN, CT, 06510, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012986213 2025-02-26 - Annual Report Annual Report -
BF-0012353491 2024-03-04 - Annual Report Annual Report -
BF-0011283975 2023-03-28 - Annual Report Annual Report -
BF-0010277284 2022-07-25 - Annual Report Annual Report 2022
0007193955 2021-03-01 - Annual Report Annual Report 2020
0007193966 2021-03-01 - Annual Report Annual Report 2021
0006478668 2019-03-20 - Annual Report Annual Report 2019
0006208257 2018-06-28 - Annual Report Annual Report 2018
0006185828 2018-05-17 - Annual Report Annual Report 2017
0005708701 2016-11-30 - Annual Report Annual Report 2016
See something incorrect or outdated?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