Search icon

SIDNEY GRIMES LLC

Company Details

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

Industry & Business Activity

NAICS

525990 Other Financial Vehicles

This 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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

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

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