Entity Name: | SEQUOIA DEVELOPMENT LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 16 Jun 2017 |
Branch of: | SEQUOIA DEVELOPMENT LLC, NEW YORK (Company Number 4857128) |
Business ALEI: | 1242411 |
Business address: | 257 BROADWAY, NORWICH, CT, 06360 |
Mailing address: | No information provided |
Office jurisdiction address: | 257 BROADWAY, NORWICH, CT, 06360, |
ZIP code: | 06360 |
County: | New London |
Place of Formation: | NEW YORK |
E-Mail: | RENAULDWILLIAMS@HOTMAIL.COM |
Name | Role | Business address | |
---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | RENAULDWILLIAMS@HOTMAIL.COM |
Name | Role | Business address | Residence address |
---|---|---|---|
KATHERINE MCLEOD | Officer | 257 BROADWAY, NORWICH, CT, 06360, United States | 257 BROADWAY, NORWICH, CT, 06360, United States |
STEPHAN LEWIS | Officer | 257 BROADWAY, NORWICH, CT, 06360, United States | 20 ROCKY HILL RD, NOTTINGHAM, NH, 03290-5212, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0649908 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | 2017-11-13 | 2017-11-13 | 2018-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011936884 | 2023-08-17 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011809993 | 2023-05-17 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005870740 | 2017-06-16 | 2017-06-16 | Business Registration | Certificate of Registration | - |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005093374 | Active | MUNICIPAL | 2022-09-20 | 2037-09-20 | ORIG FIN STMT | |||||||||||||
|
Name | CITY OF NORWICH TAX COLLECTOR |
Role | Secured Party |
Name | SEQUOIA DEVELOPMENT LLC |
Role | Debtor |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Orange | HILLCREST RD | 93/2/1// | 0.35 | 5155 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ORANGE LAND TRUST, INC. |
Sale Date | 2000-12-21 |
Name | MOULTON EVELYN S |
Sale Date | 1982-12-22 |
Name | SWARTZLANDER STEPHEN R |
Sale Date | 2020-08-17 |
Sale Price | $189,933 |
Name | LH-NP-2015 CAYMAN HOLDINGS 1 LTD |
Sale Date | 2019-10-07 |
Name | KIAVI FUNDING, INC. |
Sale Date | 2019-08-30 |
Name | SEQUOIA DEVELOPMENT LLC |
Sale Date | 2016-03-24 |
Sale Price | $140,000 |
Name | DEN BREEMS ARIE VAN HARWEGAN |
Sale Date | 2013-12-10 |
Sale Price | $114,500 |
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