Search icon

DENBIGH FARM LLC

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

Company Details

Entity Name: DENBIGH FARM LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 27 Apr 2016
Date of dissolution: 25 Jul 2023
Business ALEI: 1204589
Business address: C\O MAZARS USA LLP 135 W 50TH STREET 14TH FL, NEW YORK, NY, 10020, United States
Mailing address: C\O MAZARS USA LLP 135 W 50TH STREET 14TH FL, NEW YORK, NY, United States, 10020
Place of Formation: NEW YORK
E-Mail: jerry@diversifiedcorp.com

Industry & Business Activity

NAICS

814110 Private Households

This industry comprises private households primarily engaged in employing workers on or about the premises in activities primarily concerned with the operation of the household. These private households may employ individuals, such as cooks, maids, nannies, butlers, non-medical personal care aides, and outside workers, such as gardeners, caretakers, and other maintenance workers. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of DENBIGH FARM LLC, NEW YORK 5580766 NEW YORK

Agent

Name Role
DIVERSIFIED CORPORATE SERVICES INT'L, INC. Agent

Officer

Name Role Business address Residence address
SUSAN HILFIGER Officer C\O MAZARS USA LLP, 135 W 50TH STREET, 14TH FL, NEW YORK, NY, 10020, United States 591 RIVERSVILLE RD., GREENWICH, CT, 06831, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011899705 2023-07-25 2023-07-25 Dissolution Certificate of Dissolution -
BF-0011450719 2023-05-01 - Annual Report Annual Report -
BF-0010351088 2022-03-26 - Annual Report Annual Report 2022
0007296771 2021-04-12 - Annual Report Annual Report 2021
0006909340 2020-05-25 2020-05-25 Change of Agent Address Agent Address Change -
0006863420 2020-03-31 - Annual Report Annual Report 2020
0006588750 2019-07-01 2019-07-01 Change of Agent Agent Change -
0006588325 2019-07-01 - Annual Report Annual Report 2019
0006588323 2019-07-01 - Annual Report Annual Report 2017
0006588324 2019-07-01 - Annual Report Annual Report 2018

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005177984 Active OFS 2023-11-23 2026-05-05 AMENDMENT

Parties

Name NORTH PORCHUCK ROAD, LLC
Role Debtor
Name Flagstar Bank, N.A.
Role Secured Party
Name DENBIGH FARM LLC
Role Debtor
Name SIGNATURE BANK
Role Secured Party
0005177589 Active OFS 2023-11-21 2026-05-05 AMENDMENT

Parties

Name Flagstar Bank, N.A.
Role Secured Party
Name DENBIGH FARM LLC
Role Debtor
Name SIGNATURE BANK
Role Secured Party
Name NORTH PORCHUCK ROAD, LLC
Role Debtor
0003445529 Active OFS 2021-05-05 2026-05-05 ORIG FIN STMT

Parties

Name NORTH PORCHUCK ROAD, LLC
Role Debtor
Name SIGNATURE BANK
Role Secured Party
Name DENBIGH FARM LLC
Role Debtor
0003445532 Active OFS 2021-05-05 2026-05-05 ORIG FIN STMT

Parties

Name NORTH PORCHUCK ROAD, LLC
Role Debtor
Name DENBIGH FARM LLC
Role Debtor
Name SIGNATURE BANK
Role Secured Party
0003322096 Active OFS 2019-07-29 2024-07-29 ORIG FIN STMT

Parties

Name NORTH PORCHUCK ROAD, LLC
Role Debtor
Name SIGNATURE BANK
Role Secured Party
Name DENBIGH FARM LLC
Role Debtor
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