NOVEL PROPERTIES LLC
BranchDate of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | NOVEL PROPERTIES LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 02 Jul 2014 |
Branch of: | NOVEL PROPERTIES LLC, NEW YORK (Company Number 7035631) |
Business ALEI: | 1147872 |
Annual report due: | 31 Mar 2016 |
Business address: | 46 HORTON HOLLOW ROAD, PUTNAM VALLLEY, NY, 10579 |
Place of Formation: | NEW YORK |
E-Mail: | danette@agtaxservices.com |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
DANETTE MONTANARO | Agent | 106 HANOVER RD, NEWTOWN, CT, 06470, United States | danette@agtaxservices.com | 106 HANOVER RD, NEWTOWN, CT, 06470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
KRISTIN GROSSBACH | Officer | 46 HORTON HOLLOW ROAD, PUTNAM VALLLEY, NY, 10579, United States | 46 HORTON HOLLOW ROAD, PUTNAM VALLLEY, NY, 10579, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011797802 | 2023-05-09 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011688824 | 2023-02-03 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005656841 | 2016-09-12 | 2016-09-12 | Change of Agent | Agent Change | - |
0005620979 | 2016-08-04 | - | Change of Agent Address | Agent Address Change | - |
0005581088 | 2016-06-06 | - | Annual Report | Annual Report | 2015 |
0005138945 | 2014-07-02 | - | Business Formation | Certificate of Organization | - |
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