Search icon

PARK BELVEDERE 15C, LLC

Headquarter
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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

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

Links between entities

Type Company Name Company Number State
Headquarter of PARK BELVEDERE 15C, LLC, NEW YORK 3693675 NEW YORK

Officer

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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
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