Entity Name: | PARK BELVEDERE 15C, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Sub status: | Annual report due |
Date Formed: | 12 Jun 2008 |
Date of dissolution: | 28 Mar 2025 |
Business ALEI: | 0941074 |
Annual report due: | 31 Mar 2025 |
Business address: | C/O ATC 73 ARCH ST, GREENWICH, CT, 06830, United States |
Mailing address: | C/O ATC 73 ARCH ST, GREENWICH, CT, United States, 06830 |
ZIP code: | 06830 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | nyordon@capossela.com |
NAICS
531110 Lessors of Residential Buildings and DwellingsThis 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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PARK BELVEDERE 15C, LLC, NEW YORK | 3693675 | NEW YORK |
Name | Role | Business address | Residence address |
---|---|---|---|
Helene Lebleu | Officer | 73 Arch Street, Greenwich, CT, 06830, United States | 415 L Ambiance Dr, 704, Longboat Key, FL, 34228-3908, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Nathaniel Yordon | Agent | 368 Center Street, Southport, CT, 06890, United States | 368 Center Street, Southport, CT, 06890, United States | +1 203-434-2755 | nyordon@capossela.com | 67 North Street, Easton, CT, 06612, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013358552 | 2025-03-28 | 2025-03-28 | Dissolution | Certificate of Dissolution | - |
BF-0012304086 | 2024-01-26 | - | Annual Report | Annual Report | - |
BF-0011290002 | 2023-01-25 | - | Annual Report | Annual Report | - |
BF-0010233752 | 2022-03-01 | - | Annual Report | Annual Report | 2022 |
0007115302 | 2021-02-03 | - | Annual Report | Annual Report | 2021 |
0006791662 | 2020-02-27 | - | Annual Report | Annual Report | 2020 |
0006405448 | 2019-02-25 | - | Annual Report | Annual Report | 2019 |
0006088176 | 2018-02-20 | - | Annual Report | Annual Report | 2018 |
0005873347 | 2017-06-23 | - | Annual Report | Annual Report | 2016 |
0005873350 | 2017-06-23 | - | Annual Report | Annual Report | 2017 |
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