Entity Name: | 12 RUNKENHAGE LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 19 Dec 2014 |
Business ALEI: | 1162357 |
Annual report due: | 31 Mar 2025 |
NAICS code: | 531190 - Lessors of Other Real Estate Property |
Business address: | 600 STEAMBOAT ROAD SOUTH - 3RD FLOOR, GREENWICH, CT, 06830, United States |
Mailing address: | 600 STEAMBOAT ROAD SOUTH-3RD FLOOR, GREENWICH, CT, United States, 06830 |
ZIP code: | 06830 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | tax@thinkholsinger.com |
Name | Role | Business address | Residence address |
---|---|---|---|
2005 IRREVOCABLE KIRMAR TRUST | Officer | 600 STEAMBOAT ROAD, SOUTH-3RD FLOOR, GREENWICH, CT, 06830, United States | 600 STEAMBOAT ROAD, SOUTH-3RD FLOOR, GREENWICH, CT, 06830, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
John J. Louizos | Agent | 600 Summer Street, 7th Floor, Stamford, CT, 06901, United States | 600 Summer Street, 7th Floor, Stamford, CT, 06901, United States | +1 203-350-0215 | jlouizos@wrkk.com | 1867 Shippan Avenue, Stamford, CT, 06902, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012774919 | 2024-09-26 | 2024-09-26 | Change of Agent | Agent Change | No data |
BF-0011200147 | 2024-04-02 | No data | Annual Report | Annual Report | No data |
BF-0012423768 | 2024-04-02 | No data | Annual Report | Annual Report | No data |
BF-0010377753 | 2022-01-24 | No data | Annual Report | Annual Report | 2022 |
0007141922 | 2021-02-10 | No data | Annual Report | Annual Report | 2021 |
0006781543 | 2020-02-25 | No data | Annual Report | Annual Report | 2020 |
0006332845 | 2019-01-23 | No data | Annual Report | Annual Report | 2019 |
0006054668 | 2018-02-05 | No data | Annual Report | Annual Report | 2018 |
0006050399 | 2018-02-01 | No data | Annual Report | Annual Report | 2017 |
0006032963 | 2018-01-25 | 2018-01-25 | Change of Email Address | Business Email Address Change | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website