Search icon

63RD STREET CT LLC

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

Company Details

Entity Name: 63RD STREET CT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report past due
Date Formed: 20 Nov 2009
Branch of: 63RD STREET CT LLC, NEW YORK (Company Number 3840147)
Business ALEI: 0988745
Annual report due: 31 Mar 2025
Business address: 1642 MADISON AVE, FIRST FLOOR, NEW YORK, NY, 06702, United States
Mailing address: 1642 MADISON AVE, FIRST FLOOR, NEW YORK, NY, United States, 06702
Mailing jurisdiction address: 1642 MADISON AVE, FIRST FLOOR, NEW YORK, NY, 10029, United States
Office jurisdiction address: 1642 MADISON AVE FLOOR 1, NEW YORK, NY, 10029, United States
ZIP code: 06702
County: New Haven
Place of Formation: NEW YORK
E-Mail: 63apothecary@hotmail.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 E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States rups062@hotmail.com

Officer

Name Role Business address Residence address
PARAG MEHTA Officer 1642 MADISON AVE, FIRST FLOOR, NEW YORK, NY, 06702, United States 303 E 57th St, 28A, New York, NY, 10022-3353, United States
RUPA MEHTA Officer 1642 MADISON AVE, FIRST FLOOR, NEW YORK, NY, 06702, United States 303 E 57th St, 28A, NEW YORK, New York, NY, 10022-3353, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012199512 2024-04-19 - Annual Report Annual Report -
BF-0011179743 2023-01-11 - Annual Report Annual Report -
BF-0010339867 2022-03-01 - Annual Report Annual Report 2022
0007098985 2021-02-01 - Annual Report Annual Report 2021
0006721346 2020-01-13 - Annual Report Annual Report 2020
0006333524 2019-01-23 - Annual Report Annual Report 2019
0006073963 2018-02-13 - Annual Report Annual Report 2018
0005957586 2017-10-31 - Annual Report Annual Report 2017
0005668394 2016-10-06 - Annual Report Annual Report 2016
0005511700 2016-03-11 - Annual Report Annual Report 2015
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