Entity Name: | MBML, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 16 Aug 2018 |
Business ALEI: | 1282204 |
Annual report due: | 31 Mar 2019 |
Business address: | C/O GOLDMAN GRUDER & WOODS LLC 200 CONNECTICUT AVENUE, NORWALK, CT, 06854 |
ZIP code: | 06854 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Mailing address | Residence address |
---|---|---|---|---|
MICHAEL L. GOLDMAN | Agent | 200 CONNECTICUT AVENUE, NORWALK, CT, 06854, United States | 200 CONNECTICUT AVENUE, NORWALK, CT, 06854, United States | 1 SKY TOP DR., TRUMBULL, CT, 06611, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MICHAEL LUBLINSKY | Officer | 66 COLEYTOWN ROAD, WESTPORT, CT, 06880, United States | 745 SEVENTH AVENUE, NEW YORK, NY, 10019, United States |
MICHAEL A. BLIZTER | Officer | 62 BERMUDA ROAD, WESTPORT, CT, 06880, United States | 62 BERMUDA ROAD, WESTPORT, CT, 06880, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011984427 | 2023-09-20 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0011854582 | 2023-06-20 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0006237908 | 2018-08-27 | 2018-08-27 | Change of Business Address | Business Address Change | No data |
0006233997 | 2018-08-16 | 2018-08-16 | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website