Entity Name: | GREENCAP ADVISORS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 10 May 2010 |
Business ALEI: | 1004257 |
Annual report due: | 31 Mar 2012 |
Business address: | 208 MAIN STREET NORTH, BRIDGEWATER, CT, 06752 |
ZIP code: | 06752 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | de@greencapadvisors.net |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
JOHN F. LEE | Agent | 208 MAIN STREET NORTH, BRIDGEWATER, CT, 06752, United States | de@greencapadvisors.net | 189 Clatter Valley Rd, Bridgewater, CT, 06752, United States |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
JOHN F. LEE | Officer | 208 MAIN ST. N., BRIDGEWATER, CT, 06752, United States | de@greencapadvisors.net | 189 Clatter Valley Rd, Bridgewater, CT, 06752, United States |
DOUGLAS R. ESPOSITO | Officer | 208 MAIN ST. N., BRIDGEWATER, CT, 06752, United States | No data | 23 HAMMOND LANE, BRIDGEWATER, CT, 06752, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011013460 | 2022-09-22 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0010641759 | 2022-06-15 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0004755702 | 2012-11-29 | No data | Interim Notice | Interim Notice | No data |
0004428691 | 2011-08-15 | No data | Annual Report | Annual Report | 2011 |
0004162675 | 2010-05-10 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website