Entity Name: | NORTH PORCHUCK ROAD, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 15 Nov 2007 |
Date of dissolution: | 25 Jul 2023 |
Business ALEI: | 0919108 |
Business address: | 591 RIVERSVILLE ROAD, GREENWICH, CT, 06831, United States |
Mailing address: | C/O MAZARS USA LLP 135 W 50TH STREET, 14TH FL 14TH FL, NEW YORK, NY, United States, 10020 |
ZIP code: | 06831 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | jerry@diversifiedcorp.com |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | NORTH PORCHUCK ROAD, LLC, NEW YORK | 5580764 | NEW YORK |
Name | Role | Business address | Residence address |
---|---|---|---|
SUSAN D. HILFIGER | Officer | 591 RIVERSVILLE ROAD, GREENWICH, CT, 06831, United States | 591 RIVERSVILLE ROAD, GREENWICH, CT, 06831, United States |
Name | Role |
---|---|
DIVERSIFIED CORPORATE SERVICES INT'L, INC. | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011899713 | 2023-07-25 | 2023-07-25 | Dissolution | Certificate of Dissolution | - |
BF-0011281817 | 2023-05-01 | - | Annual Report | Annual Report | - |
BF-0010320812 | 2022-03-26 | - | Annual Report | Annual Report | 2022 |
0007296776 | 2021-04-12 | - | Annual Report | Annual Report | 2021 |
0006925306 | 2020-06-16 | - | Annual Report | Annual Report | 2020 |
0006442899 | 2019-03-11 | - | Annual Report | Annual Report | 2019 |
0006382511 | 2019-02-13 | - | Annual Report | Annual Report | 2018 |
0006074553 | 2018-02-13 | - | Annual Report | Annual Report | 2017 |
0005951816 | 2017-10-23 | - | Annual Report | Annual Report | 2016 |
0005505830 | 2016-03-07 | - | Annual Report | Annual Report | 2015 |
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 | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005177984 | Active | OFS | 2023-11-23 | 2026-05-05 | AMENDMENT | |||||||||||||||||||||||||
|
Name | NORTH PORCHUCK ROAD, LLC |
Role | Debtor |
Name | Flagstar Bank, N.A. |
Role | Secured Party |
Name | DENBIGH FARM LLC |
Role | Debtor |
Name | SIGNATURE BANK |
Role | Secured Party |
Parties
Name | Flagstar Bank, N.A. |
Role | Secured Party |
Name | DENBIGH FARM LLC |
Role | Debtor |
Name | SIGNATURE BANK |
Role | Secured Party |
Name | NORTH PORCHUCK ROAD, LLC |
Role | Debtor |
Parties
Name | NORTH PORCHUCK ROAD, LLC |
Role | Debtor |
Name | SIGNATURE BANK |
Role | Secured Party |
Name | DENBIGH FARM LLC |
Role | Debtor |
Parties
Name | NORTH PORCHUCK ROAD, LLC |
Role | Debtor |
Name | DENBIGH FARM LLC |
Role | Debtor |
Name | SIGNATURE BANK |
Role | Secured Party |
Parties
Name | NORTH PORCHUCK ROAD, LLC |
Role | Debtor |
Name | SIGNATURE BANK |
Role | Secured Party |
Name | DENBIGH FARM LLC |
Role | Debtor |
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