LEADENHALL, LLC
BranchDate of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | LEADENHALL, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 22 Apr 2016 |
Branch of: | LEADENHALL, LLC, NEW YORK (Company Number 4428547) |
Business ALEI: | 1205230 |
Business address: | C/O 31 UPLAND DRIVE, CHAPPAQUA, NY, 10514 |
Place of Formation: | NEW YORK |
E-Mail: | GALBIEZ@GMAIL.COM |
Name | Role | Business address | |
---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | GALBIEZ@GMAIL.COM |
Name | Role | Business address | Residence address |
---|---|---|---|
GREGORY P. ALBIEZ | Officer | C/O 31 UPLAND DRIVE, CHAPPAQUA, NY, 10514, United States | C/O 31 UPLAND DRIVE, CHAPPAQUA, NY, 10514, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011895542 | 2023-07-24 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011771253 | 2023-04-24 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005556452 | 2016-04-22 | 2016-04-22 | Business Registration | Certificate of Registration | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sprague | 64 NOAHS WAY | 15/4/3// | 0.85 | 389 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | NATIONAL AUDUBON SOCIETY OF SHARON, INC. |
Sale Date | 1991-05-29 |
Name | ROBBINS NANCY E & DAVID F SALOMON |
Sale Date | 2009-11-25 |
Sale Price | $259,900 |
Name | CYR CONSTRUCTION, INC. |
Sale Date | 2008-11-18 |
Sale Price | $390,000 |
Name | LARGE KENNETH W & LINDA |
Sale Date | 2006-09-28 |
Sale Price | $75,000 |
Name | CYR |
Sale Date | 1900-12-25 |
Name | WOOD JASON & REEDU |
Sale Date | 2018-09-24 |
Sale Price | $392,000 |
Name | OLSEN EDWARD & CATHERINE |
Sale Date | 2016-12-15 |
Sale Price | $375,000 |
Name | LEADENHALL, LLC |
Sale Date | 2014-11-26 |
Sale Price | $193,333 |
Name | FEDERAL NATIONAL MORTGAGE ASSOCIATION |
Sale Date | 2014-11-26 |
Name | FEDERAL NATIONAL MORTGAGE ASSOCIATION |
Sale Date | 2012-11-05 |
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