Search icon

KNOCK HOMES H LLC

Company Details

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Status: Withdrawn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

Industry & Business Activity

NAICS

531210 Offices of Real Estate Agents and Brokers

This 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

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

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

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