BLT REJV1-HPDEBT LLC

Entity Name: | BLT REJV1-HPDEBT LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 14 Jan 2011 |
Date of dissolution: | 26 Apr 2017 |
Business ALEI: | 1025625 |
Business address: | 1 ELMCROFT ROAD SUITE 500, STAMFORD, CT, 06902 |
Mailing address: | PO BOX 110295, STAMFORD, CT, 06911 |
ZIP code: | 06902 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | Lrseda@bltoffice.com |
Name | Role | Business address |
---|---|---|
BLT WAREHOUSE LLC | Officer | 1 ELMCROFT ROAD, SUITE 500, STAMFORD, CT, 06902, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
DAVID FITE WATERS | Agent | 1 ELMCROFT ROAD, SUITE 500, STAMFORD, CT, 06902, United States | 3 DEERFIELD RD, WILTON, CT, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0005826697 | 2017-04-26 | 2017-04-26 | Dissolution | Certificate of Dissolution | - |
0005730425 | 2017-01-04 | - | Annual Report | Annual Report | 2017 |
0005460286 | 2016-01-07 | - | Annual Report | Annual Report | 2016 |
0005426317 | 2015-11-09 | - | Change of Agent Address | Agent Address Change | - |
0005252566 | 2015-01-08 | - | Annual Report | Annual Report | 2015 |
This company hasn't received any reviews.
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