Search icon

EAST ELM ST GREENWICH LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: EAST ELM ST GREENWICH LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Oct 2010
Business ALEI: 1017467
Annual report due: 31 Mar 2025
Business address: UNITED KINGDOM
Mailing international address: 24 Seale Street Channel Islands St Helier Jersey JE2 3QG United Kingdom
Place of Formation: CONNECTICUT
E-Mail: Compliancemail@cscinfo.com

Industry & Business Activity

NAICS

551112 Offices of Other Holding Companies

This U.S. industry comprises legal entities known as holding companies (except bank holding) primarily engaged in holding the securities of (or other equity interests in) companies and enterprises for the purpose of owning a controlling interest or influencing the management decisions of these firms. The holding companies in this industry do not administer, oversee, and manage other establishments of the company or enterprise whose securities they hold. Learn more at the U.S. Census Bureau

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Business international address Residence address Residence international address
AFFINITY TRUST LIMITED Officer JE2 3QG, United Kingdom 24 Seale Street Channel Islands St Helier Jersey JE2 3QG United Kingdom United Kingdom 24 Seale Street Channel Islands St Helier Jersey JE2 3QG United Kingdom
MOLLY INVESTMENTS LTD Officer JE2 3QG, United Kingdom 24 Seale Street Channel Islands St Helier Jersey JE2 3QG United Kingdom United Kingdom 24 Seale Street Channel Islands St Helier Jersey JE2 3QG United Kingdom
AFFINITY NOMINEES LIMITED Officer United Kingdom 27 ESPLANDE ST HELIER, JERSEY CHANNEL ISLANDS UNITED KINGDOM JE49XJ United Kingdom 27 ESPLANDE ST HELIER, JERSEY CHANNEL ISLANDS UNITED KINGDOM JE49XJ

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013194679 2024-11-20 2024-11-20 Interim Notice Interim Notice -
BF-0012157007 2024-02-24 - Annual Report Annual Report -
BF-0011187465 2023-03-20 - Annual Report Annual Report -
BF-0010301375 2022-03-18 - Annual Report Annual Report 2022
BF-0010475290 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0007266173 2021-03-29 - Annual Report Annual Report 2021
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006813340 2020-03-04 - Annual Report Annual Report 2020
0006432187 2019-03-07 - Annual Report Annual Report 2019
See something incorrect or outdated? Let us know

Sources: 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