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 |
NAICS
531390 Other Activities Related to Real EstateThis 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
Name | Role | Business address | 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 |
Name | Role | Business address | Mailing address | 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 |
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 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