MAX PARTNERS PROPERTIES LLC
BranchDate of last update: 07 Apr 2025. Data updated weekly.
Entity Name: | MAX PARTNERS PROPERTIES LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 10 Mar 2014 |
Branch of: | MAX PARTNERS PROPERTIES LLC, NEW YORK (Company Number 4468931) |
Business ALEI: | 1136067 |
Business address: | P.O. BOX 746 145 MILL RD., MILLERTON, NY, 12546 |
Office jurisdiction address: | 145 MILL RD., MILLERTON, NY, 12546, |
Place of Formation: | NEW YORK |
E-Mail: | fenn@fairpoint.net |
Name | Role | Business address | |
---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | fenn@fairpoint.net |
Name | Role | Business address | Residence address |
---|---|---|---|
CATHERINE FENN | Officer | 145 MILL ROAD, MILLERTON, NY, 12546, United States | 145 MILL RD, MILLERTON, NY, 12546, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011920652 | 2023-08-08 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011794750 | 2023-05-08 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005800461 | 2017-03-24 | - | Annual Report | Annual Report | 2016 |
0005800456 | 2017-03-24 | - | Annual Report | Annual Report | 2015 |
0005800465 | 2017-03-24 | - | Annual Report | Annual Report | 2017 |
0005065753 | 2014-03-10 | - | Business Registration | Certificate of Registration | - |
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