Entity Name: | 100 EDNA REALTY LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 03 Dec 2014 |
Business ALEI: | 1161327 |
Annual report due: | 03 Dec 2015 |
Business address: | 100 EDNA STREET, BRIDGEPORT, CT, 06060 |
Mailing address: | C/O RAMI BABAYOFF PO BOX 671196, FLUSHING, NY, 11367 |
ZIP code: | 06060 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
NOAM SVILEM | Agent | 100 EDNA STREET, BRIDGEPORT, CT, 06060, United States | 72 DORA CIRCLE, BRIDGEPORT, CT, 06606, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
NIR TEITLER | Officer | 100 EDNA STREET, BRIDGEPORT, CT, 06060, United States | 100 EDNA STREET, BRIDGEPORT, CT, 06060, United States |
NOAM SVILEM | Officer | 100 EDNA STREET, BRIDGEPORT, CT, 06060, United States | 72 DORA CIRCLE, BRIDGEPORT, CT, 06606, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011783833 | 2023-05-01 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011671538 | 2023-01-20 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005230878 | 2014-12-03 | - | Business Formation | Certificate of Organization | - |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website