Search icon

IVY INVESTORS LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: IVY INVESTORS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 24 Feb 2015
Business ALEI: 1168931
Annual report due: 31 Mar 2024
Business address: 17 HILLANDALE RD, WESTPORT, CT, 06880, United States
Mailing address: 17 HILLANDALE RD, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: cs7777@gmail.com

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
FENG BAI Officer 17 HILLANDALE RD, WESTPORT, CT, 06880, United States - - 1903 Flower Dr, Palm Beach gardens, FL, 33410, United States
SHENG CHENG Officer 17 HILLANDALE RD, WESTPORT, CT, 06880, United States +1 203-434-2596 cs7777@gmail.com 906 STATE ST #4, New Haven, CT, 06511, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SHENG CHENG Agent 17 HILLANDALE RD, WESTPORT, CT, 06880, United States 17 HILLANDALE RD, WESTPORT, CT, 06880, United States +1 203-434-2596 cs7777@gmail.com 906 STATE ST #4, New Haven, CT, 06511, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0008313512 2023-06-26 - Annual Report Annual Report 2019
BF-0011211418 2023-06-26 - Annual Report Annual Report -
BF-0008313513 2023-06-26 - Annual Report Annual Report 2020
BF-0010760359 2023-06-26 - Annual Report Annual Report -
BF-0009847599 2023-06-26 - Annual Report Annual Report -
BF-0011832904 2023-06-05 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006466822 2019-03-14 - Annual Report Annual Report 2018
0006466820 2019-03-14 - Annual Report Annual Report 2017
0005638510 2016-08-29 - Annual Report Annual Report 2016
0005290909 2015-02-24 - Business Formation Certificate of Organization -

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
New Haven 236 HUNTINGTON ST 250/0492/00200// 0.17 14190 Source Link
Acct Number 250 0492 00200
Assessment Value $256,480
Appraisal Value $366,400
Land Use Description Three Family
Zone RM2
Neighborhood 1600
Land Assessed Value $42,840
Land Appraised Value $61,200

Parties

Name IVY INVESTORS LLC
Sale Date 2015-04-28
Name CHENG SHENG
Sale Date 2015-04-01
Sale Price $191,000
Name HAYWOOD ELIZABETH (EST)
Sale Date 2013-09-16
Name HAYWOOD ELIZABETH A
Sale Date 2001-08-30
Name HAYWOOD AUGUSTUS & ELIZABETH A
Sale Date 1972-08-02
Westport 5 RENZULLI RD B07//004/000/ 0.23 6963 Source Link
Acct Number 11081
Assessment Value $454,500
Appraisal Value $649,200
Land Use Description Single Family Res
Zone A
Neighborhood 125
Land Assessed Value $227,000
Land Appraised Value $324,300

Parties

Name TAN YU JING & NAGAI MIKI
Sale Date 2021-05-07
Sale Price $755,000
Name IVY INVESTORS LLC
Sale Date 2016-06-02
Sale Price $71,252
Name RENZULLI CLAUDETTE
Sale Date 2015-10-23
Name ANTEATERS LLC AND RENZULLI CLAUDETTE
Sale Date 2008-01-28
Name ANTEATERS, LLC
Sale Date 2005-01-19
Sale Price $162,720
Norwalk 5 RENZULLI RD 5/8/38/0/ 0.44 24487 Source Link
Acct Number 24487
Assessment Value $100,460
Appraisal Value $143,520
Land Use Description Resid Vacant
Zone B
Neighborhood 0134
Land Assessed Value $100,460
Land Appraised Value $143,520

Parties

Name TAN YU JING &
Sale Date 2021-05-24
Sale Price $750,000
Name IVY INVESTORS LLC
Sale Date 2016-06-02
Sale Price $375,000
Name RENZULLI CLAUDETTE
Sale Date 2015-11-24
Name ANTEATERS, LLC
Sale Date 2008-02-28
Sale Price $36,715
Name RENZULLI CLAUDETTE
Sale Date 2008-02-28
Sale Price $36,715
See something incorrect or outdated? Let us know

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