Search icon

500 LAKE LLC

Company Details

Entity Name: 500 LAKE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 21 Jul 2016
Date of dissolution: 23 Jun 2023
Business ALEI: 1212428
Business address: 45 EAST PUTNAM AVENUE, GREENWICH, CT, 06830, United States
Mailing address: 45 EAST PUTNAM AVENUE 45 EAST PUTNAM AVENUE, GREENWICH, CT, United States, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jek@kayehenlaw.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

Officer

Name Role Business address E-Mail Residence address
ALEX KAALI-NAGY Officer 45 EAST PUTNAM AVENUE, 45 EAST PUTNAM AVENUE, GREENWICH, CT, 06830, United States jek@kayehenlaw.com 289 OENOKE RIDGE, NEW CANAAN, CT, 06840, United States

Agent

Name Role Business address Mailing address E-Mail Residence address
ALEX KAALI-NAGY Agent 45 EAST PUTNAM AVENUE, GREENWICH, CT, 06830, United States 45 EAST PUTNAM AVENUE, GREENWICH, CT, 06830, United States jek@kayehenlaw.com 289 OENOKE RIDGE, NEW CANAAN, CT, 06840, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0015876 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - 2020-08-19 2020-08-19 2021-09-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011862660 2023-06-23 2023-06-23 Dissolution Certificate of Dissolution -
0006996244 2020-10-06 - Annual Report Annual Report 2018
0006996243 2020-10-06 - Annual Report Annual Report 2017
0006996248 2020-10-06 - Annual Report Annual Report 2020
0006996246 2020-10-06 - Annual Report Annual Report 2019
0005611210 2016-07-21 2016-07-21 Business Formation Certificate of Organization -

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website