Search icon

GRAY GATE REALTY LLC

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: GRAY GATE REALTY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Sub status: Admin Dissolution Initiated
Date Formed: 03 May 2018
Date of dissolution: 30 Oct 2024
Business ALEI: 1272113
Annual report due: 31 Mar 2023
Business address: 19 LICATA TERRACE, COS COB, CT, 06807, United States
Mailing address: 19 LICATA TERRACE, COS COB, CT, United States, 06807
ZIP code: 06807
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: georgina.dengl@gmail.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

Links between entities

Type Company Name Company Number State
Headquarter of GRAY GATE REALTY LLC, NEW YORK 5386376 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GEORGINA DENGL Agent 19 LICATA TERRACE, COS COB, CT, 06807, United States 19 LICATA TERRACE, COS COB, CT, 06807, United States +1 646-673-2252 georgina.dengl@gmail.com 19 LICATA TERRACE, COS COB, CT, 06807, United States

Officer

Name Role Business address Phone E-Mail Residence address
GEORGINA DENGL Officer 19 LICATA TERRACE, COS COB, CT, 06807, United States +1 646-673-2252 georgina.dengl@gmail.com 19 LICATA TERRACE, COS COB, CT, 06807, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0792057 REAL ESTATE BROKER INACTIVE DUE TO NON-RENEWAL OF CREDENTIAL 2018-05-21 2022-05-10 2023-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012806357 2024-10-30 2024-10-30 Dissolution Certificate of Dissolution -
BF-0012737935 2024-08-21 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010328999 2022-05-10 - Annual Report Annual Report 2022
0007180874 2021-02-22 - Annual Report Annual Report 2021
0006794312 2020-02-28 - Annual Report Annual Report 2020
0006417515 2019-02-28 - Annual Report Annual Report 2019
0006175602 2018-05-03 2018-05-03 Business Formation Certificate of Organization -
See something incorrect or outdated?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