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 |
NAICS
531390 Other Activities Related to Real EstateThis 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
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300W76IB1RCVTOQ53 | 1125058 | US-CT | GENERAL | ACTIVE | - | |||||||||||||||||||
|
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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
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 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 | - |
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