10 UNION STREET, LLC
BranchDate of last update: 07 Apr 2025. Data updated weekly.
Entity Name: | 10 UNION STREET, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 30 Aug 2017 |
Branch of: | 10 UNION STREET, LLC, NEW YORK (Company Number 5647747) |
Business ALEI: | 1248667 |
Annual report due: | 31 Mar 2019 |
Business address: | 447 CEDAR LANE SECOND FLOOR, TAENECK, NJ, 07666, United States |
Mailing address: | 447 CEDAR LANE SECOND FLOOR, TAENECK, NJ, United States, 07666 |
Place of Formation: | NEW YORK |
E-Mail: | RONITEFRI@HOTMAIL.COM |
E-Mail: | HAIMELD@GMAIL.COM |
Name | Role |
---|---|
GREENE LAW, P.C. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
HALM ELDAD | Officer | 447 CEDAR LANE SECOND FLOOR, TEANECK, NJ, 07666, United States | 447 CEDAR LANE SECOND FLOOR, TEANECK, NJ, 07666, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013258275 | 2024-12-23 | 2024-12-23 | Reinstatement | Certificate of Reinstatement | - |
BF-0011967211 | 2023-09-11 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011837876 | 2023-06-07 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010155202 | 2021-11-22 | 2021-11-22 | Interim Notice | Interim Notice | - |
0006514851 | 2019-04-01 | - | Annual Report | Annual Report | 2018 |
0006014036 | 2018-01-17 | 2018-01-17 | Interim Notice | Interim Notice | - |
0005918608 | 2017-08-30 | 2017-08-30 | Business Formation | Certificate of Organization | - |
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