Search icon

XKL CAPITAL, LLC

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

Company Details

Entity Name: XKL CAPITAL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Withdrawn
Date Formed: 22 Jul 2016
Branch of: XKL CAPITAL, LLC, NEW YORK (Company Number 3919121)
Business ALEI: 1212492
Annual report due: 31 Mar 2022
Business address: 25 8TH AVENUE, BROOKLYN, NY, 11217, United States
Mailing address: 25 EIGHTH AVENUE, BROOKLYN, NY, United States, 11217
Mailing jurisdiction address: 25 EIGHTH AVENUE, BROOKLYN, NY, 11217,
Place of Formation: NEW YORK
E-Mail: mgoldin@thegoldingroup.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States mgoldin@thegoldingroup.com

Officer

Name Role Business address Residence address
MARTIN GOLDIN Officer 25 8TH AVENUE, BROOKLYN, NY, 11217, United States 466 FIRST STREET, BROOKLYN, NY, 11217, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010094688 2021-08-02 2021-08-02 Withdrawal Statement of Withdrawal Registration -
0007116137 2021-02-03 - Annual Report Annual Report 2021
0006871752 2020-04-02 - Annual Report Annual Report 2020
0006410311 2019-02-26 - Annual Report Annual Report 2019
0006021218 2018-01-22 - Annual Report Annual Report 2018
0005891636 2017-07-19 - Annual Report Annual Report 2017
0005611820 2016-07-22 2016-07-22 Business Registration Certificate of Registration -

Property Vision Details

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
Winchester 10 BRIDGE ST 110/054/003A// 0.78 5383 Source Link
Acct Number 001256
Assessment Value $272,090
Appraisal Value $388,700
Land Use Description Factory MDL-96
Zone TC
Land Assessed Value $62,230
Land Appraised Value $88,900

Parties

Name LEACH BOB
Sale Date 2024-10-17
Sale Price $30,000
Name 153 LLC
Sale Date 2021-03-31
Sale Price $2
Name XKL CAPITAL, LLC
Sale Date 2010-07-14
Sale Price $165,000
Name ER MAD RIVER PROPERTIES, LLC
Sale Date 2009-12-28
Sale Price $10
Name ESTATES AT MAD RIVER, LLC
Sale Date 2004-10-22
Sale Price $500,000
Winchester 10 BRIDGE ST 110/054/003B// 0.52 5384 Source Link
Acct Number 001257
Assessment Value $326,970
Appraisal Value $467,100
Land Use Description Factory MDL-96
Zone TC
Land Assessed Value $51,870
Land Appraised Value $74,100

Parties

Name IMPETUS PROPERTIES LLC
Sale Date 2021-03-01
Name BIRCHWATER PROPERTY MANAGEMENT LLC
Sale Date 2019-12-26
Sale Price $215,000
Name XKL CAPITAL, LLC
Sale Date 2010-07-14
Sale Price $165,000
Name ER MAD RIVER PROPERTIES, LLC
Sale Date 2009-12-28
Name ESTATES AT MAD RIVER, LLC
Sale Date 2004-10-22
Sale Price $500,000
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