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 |
NAICS
551112 Offices of Other Holding CompaniesThis 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
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
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 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 |
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