Search icon

905 PARK ST., LLC

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: 905 PARK ST., LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 12 Apr 2017
Branch of: 905 PARK ST., LLC, NEW YORK (Company Number 5560132)
Date of dissolution: 08 Jul 2019
Business ALEI: 1235624
Business address: 448 WEST 57TH STREET, APT. 3C, NEW YORK, NY, 10019
Place of Formation: NEW YORK
E-Mail: ENC.WHEELER@GMAIL.COM

Agent

Name Role
COHEN BURNS HARD & PAUL LLC Agent

Officer

Name Role Business address Residence address
RICHARD WHEELER Officer 448 WEST 57TH STREET, APT. 3C, NEW YORK, NY, 10019, United States 448 WEST 57TH STREET, APT 3C, NEW YORK, NY, 06107, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0006592161 2019-07-08 2019-07-08 Dissolution Certificate of Dissolution -
0005817695 2017-04-12 2017-04-12 Business Formation Certificate of Organization -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005059394 Active OFS 2022-04-08 2027-04-08 ORIG FIN STMT

Parties

Name 905 PARK ST., LLC
Role Debtor
Name NUTMEG STATE FINANCIAL CREDIT UNION
Role Secured Party
0005021787 Active OFS 2021-09-21 2026-09-21 ORIG FIN STMT

Parties

Name 905 PARK ST., LLC
Role Debtor
Name LOAN FUNDER LLC SERIES 20267
Role Secured Party
See something incorrect or outdated?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