Search icon

415 GA ACQUISITION LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: 415 GA ACQUISITION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Oct 2013
Business ALEI: 1119542
Annual report due: 31 Mar 2026
Business address: One Greenwich Office Park South, GREENWICH, CT, 06831, United States
Mailing address: One Greenwich Office Park South, 3rd FL - Ste 350, GREENWICH, CT, United States, 06831
ZIP code: 06831
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jfareri@fareriassociates.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Officer

Name Role Business address
415 GA MANAGEMENT LLC Officer One Greenwich Office Park South, 3rd FL - Ste 350, GREENWICH, CT, 06831, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JULIENNE ZIELINSKI Agent One Greenwich Office Park South, 3rd FL - Ste 350, GREENWICH, CT, 06831, United States One Greenwich Office Park South, 3rd FL - Ste 350, GREENWICH, CT, 06831, United States +1 203-228-2875 JFARERI@FARERIASSOCIATES.COM 161 Pecksland Road, Greenwich, CT, 06831, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013030894 2025-03-09 - Annual Report Annual Report -
BF-0012328745 2024-03-07 - Annual Report Annual Report -
BF-0011311258 2023-01-13 - Annual Report Annual Report -
BF-0010344402 2022-03-01 - Annual Report Annual Report 2022
0007116019 2021-02-03 - Annual Report Annual Report 2021
0006870796 2020-04-02 - Annual Report Annual Report 2020
0006494433 2019-03-26 - Annual Report Annual Report 2019
0006074299 2018-02-13 - Annual Report Annual Report 2018
0006074289 2018-02-13 - Annual Report Annual Report 2017
0005668056 2016-10-06 - Annual Report Annual Report 2016

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005238004 Active OFS 2024-09-11 2029-10-27 AMENDMENT

Parties

Name 415 GA ACQUISITION LLC
Role Debtor
Name MAHOPAC BANK
Role Secured Party
0003303414 Active OFS 2019-04-29 2029-10-27 AMENDMENT

Parties

Name 415 GA ACQUISITION LLC
Role Debtor
Name MAHOPAC BANK
Role Secured Party
0003024064 Active OFS 2014-10-27 2029-10-27 ORIG FIN STMT

Parties

Name 415 GA ACQUISITION LLC
Role Debtor
Name MAHOPAC BANK
Role Secured Party
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