Entity Name: | SIDNEY GRIMES LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 06 Jan 2017 |
Business ALEI: | 1226065 |
Annual report due: | 31 Mar 2026 |
Business address: | C/O PATTERSON BELKNAP WEBB & TYLER LLP 1133 AVE OF THE AMERICAS, NEW YORK, NY, 10036, United States |
Mailing address: | C/O PATTERSON BELKNAP WEBB & TYLER LLP 1133 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Mailing jurisdiction address: | 251 LITTLE FALLS DRIVE, WILMINGTON, DE, 19808, |
Office jurisdiction address: | 251 LITTLE FALLS DRIVE, WILMINGTON, DE, 19808, United States |
Place of Formation: | DELAWARE |
E-Mail: | gdesantis@pbwt.com |
NAICS
525990 Other Financial VehiclesThis industry comprises legal entities (i.e., funds (except insurance and employee benefit funds; open-end investment funds; trusts, estates, and agency accounts)). Included in this industry are mortgage real estate investment trusts (REITs). Learn more at the U.S. Census Bureau
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
MARINA JACOBSON | Officer | C/O AMICLE MANAGEMENT, 230 MASON STREET, GREENWICH, CT, 06830, United States | 1133 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013068642 | 2025-01-23 | - | Annual Report | Annual Report | - |
BF-0012244450 | 2024-01-18 | - | Annual Report | Annual Report | - |
BF-0011465793 | 2023-02-13 | - | Annual Report | Annual Report | - |
BF-0010644792 | 2022-06-17 | 2022-06-17 | Change of Business Address | Business Address Change | - |
BF-0010336538 | 2022-02-25 | - | Annual Report | Annual Report | 2022 |
BF-0010463521 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
0007087515 | 2021-01-29 | - | Annual Report | Annual Report | 2021 |
0006950703 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006943532 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006731103 | 2020-01-23 | - | Annual Report | Annual Report | 2020 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website