Search icon

MAYFAIR PARK, LLC

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

Company Details

Entity Name: MAYFAIR PARK, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 May 2015
Business ALEI: 1174105
Annual report due: 31 Mar 2026
Mailing address: 485 LEXINGTON AVENUE, 24TH FL. C/O OFFIT CAPITAL ADVISORS LLC, NEW YORK, NY, United States, 10017
Business address: 157 CHURCH ST.1ST FLOOR 1ST FLOOR, NEW HAVEN, CT, 06510, United States
ZIP code: 06510
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: Erin.Boyle@withersworldwide.com
E-Mail: yaritza.morales@withersworldwide.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
William Kambas Agent 1700 E. Putnam Avenue, Suite 400, Greenwich, CT, 06870, United States 1700 E. Putnam Avenue, Suite 400, Greenwich, CT, 06870, United States +1 203-974-0313 william.kambas@withersworldwide.com c/o Withers Bergman LLP, 157 Church St 12 Fl, New Haven, CT, 06510, United States

Officer

Name Role Business address Residence address
MORRIS W. OFFIT Officer 485 LEXINGTON AVENUE, 24TH FL., NEW YORK, NY, 10017, United States 485 LEXINGTON AVENUE, 24TH FL., NEW YORK, NY, 10017, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013046670 2025-03-07 - Annual Report Annual Report -
BF-0012581242 2024-03-11 2024-03-11 Change of Agent Address Agent Address Change -
BF-0012421752 2024-01-03 - Annual Report Annual Report -
BF-0011199468 2023-01-26 - Annual Report Annual Report -
BF-0010313843 2022-01-13 - Annual Report Annual Report 2022
BF-0009798394 2021-06-29 - Annual Report Annual Report -
0007034075 2020-12-08 - Annual Report Annual Report 2020
0006494662 2019-03-26 - Annual Report Annual Report 2019
0006396267 2019-02-21 - Annual Report Annual Report 2017
0006396259 2019-02-21 - Annual Report Annual Report 2016
See something incorrect or outdated?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