Search icon

850 EAST DEVELOPERS, INC.

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: 850 EAST DEVELOPERS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Nov 2013
Business ALEI: 1125058
Annual report due: 26 Nov 2025
Business address: 135 EAST 57TH STREET FL 16, NEW YORK, NY, 10022, United States
Mailing address: 2093 PHILADELPHIA PIKE #4848, CLAYMONT, DE, United States, 19703
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: rayakofman@gmail.com
E-Mail: r.kofman@sdventures.ai

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300W76IB1RCVTOQ53 1125058 US-CT GENERAL ACTIVE -

Addresses

Legal C/O Corporation Service Company, 50 Weston Street, Hartford, US-CT, US, 06120
Headquarters 23rd floor, 589 8th Avenue, New York, US-NY, US, 10018

Registration details

Registration Date 2014-12-15
Last Update 2023-08-04
Status LAPSED
Next Renewal 2015-12-09
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 1125058

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Business address Residence address
RAYA KOFMAN Director 135 EAST 57TH ST, FL 16, NEW YORK, NY, 10022, United States 191 St. Nicholas Avenue, 2A, NEW YORK, NY, 10026, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013278219 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0013238780 2024-11-27 - Mass Agent Change � Address Agent Address Change -
BF-0012329568 2024-11-26 - Annual Report Annual Report -
BF-0011311157 2023-11-26 - Annual Report Annual Report -
BF-0010364724 2022-11-11 - Annual Report Annual Report 2022
BF-0009822944 2021-11-17 - Annual Report Annual Report -
0007025170 2020-11-23 - Annual Report Annual Report 2020
0006697931 2019-12-18 - Annual Report Annual Report 2019
0006283292 2018-11-27 2018-11-27 First Report Organization and First Report -
0006232823 2018-08-13 2018-08-13 Change of Agent Address Agent Address Change -
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