Entity Name: | SHELDON WYLLYS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 01 Jul 2014 |
Business ALEI: | 1147780 |
Annual report due: | 31 Mar 2025 |
NAICS code: | 531110 - Lessors of Residential Buildings and Dwellings |
Business address: | C/O SHELDON OAK CENTRAL INC 54 SOUTH PROSPECT ST, HARTFORD, CT, 06106, United States |
Mailing address: | C/O SHELDON OAK CENTRAL 54 S PROSPECT ST, HARTFORD, CT, United States, 06106 |
ZIP code: | 06106 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | ewolfe@sheldonoak.org |
Name | Role |
---|---|
CARMODY TORRANCE SANDAK & HENNESSEY LLP | Agent |
Name | Role | Business address |
---|---|---|
SW MANAGER LLC | Officer | 54 SOUTH PROSPECT ST, HARTFORD, CT, 06106, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012233872 | 2024-03-12 | No data | Annual Report | Annual Report | No data |
BF-0011191104 | 2023-01-30 | No data | Annual Report | Annual Report | No data |
BF-0010356598 | 2022-03-28 | No data | Annual Report | Annual Report | 2022 |
BF-0009787599 | 2021-07-20 | No data | Annual Report | Annual Report | No data |
0006979091 | 2020-09-15 | No data | Annual Report | Annual Report | 2019 |
0006979095 | 2020-09-15 | No data | Annual Report | Annual Report | 2020 |
0006193262 | 2018-06-01 | No data | Annual Report | Annual Report | 2017 |
0006193261 | 2018-06-01 | No data | Annual Report | Annual Report | 2016 |
0006193265 | 2018-06-01 | No data | Annual Report | Annual Report | 2018 |
0005432393 | 2015-11-18 | No data | Annual Report | Annual Report | 2015 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website