Entity Name: | KNOCK HOMES H LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Foreign |
Status: | Withdrawn |
Sub status: | Annual report past due |
Date Formed: | 18 Dec 2017 |
Business ALEI: | 1258155 |
Annual report due: | 31 Mar 2024 |
Business address: | 1521 VINE STREET, BELMONT, CA, 94002, United States |
Mailing address: | 1521 VINE STREET, BELMONT, CA, United States, 94002 |
Mailing jurisdiction address: | 251 LITTLE FALLS DR., WILMINGTON, DE, 19808, |
Office jurisdiction address: | 251 LITTLE FALLS DR., WILMINGTON, DE, 19808, United States |
Place of Formation: | DELAWARE |
E-Mail: | Compliancemail@cscinfo.com |
NAICS
531210 Offices of Real Estate Agents and BrokersThis industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JAMISON GLENN | Officer | 309 E PACES FERRY RD NE, SUITE 400, ATLANTA, GA, 30305, United States | 309 E PACES FERRY RD NE, SUITE 400, ATLANTA, GA, 30305, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012491501 | 2023-12-12 | 2023-12-12 | Withdrawal | Certificate of Withdrawal | - |
BF-0011354642 | 2023-03-10 | - | Annual Report | Annual Report | - |
BF-0010311338 | 2022-03-26 | - | Annual Report | Annual Report | 2022 |
BF-0010472964 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
0007247092 | 2021-03-20 | - | 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 | - |
0006840648 | 2020-03-19 | - | Annual Report | Annual Report | 2020 |
0006429150 | 2019-03-06 | - | Annual Report | Annual Report | 2019 |
0006112424 | 2018-03-08 | - | Annual Report | Annual Report | 2018 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website