Search icon

GREYLEDGE CAPITAL LLC

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

Company Details

Entity Name: GREYLEDGE CAPITAL LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Date Formed: 25 Jan 2019
Business ALEI: 1297380
Annual report due: 31 Mar 2026
Business address: 201 Commons Park S Unit 1606, Stamford, CT, 06902-7072, United States
Mailing address: 201 Commons Park S Unit 2002, Stamford, CT, United States, 06902-7073
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: EFILE1234@INCFILE.COM

Industry & Business Activity

NAICS

541618 Other Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing management consulting services (except administrative and general management consulting; human resources consulting; marketing consulting; or process, physical distribution, and logistics consulting). Establishments providing telecommunications or utilities management consulting services are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Rick Cadotte Agent 201 Commons Park S Unit 1003, Stamford, CT, 06902-7068, United States 201 Commons Park S Unit 1003, Stamford, CT, 06902-7068, United States +1 203-919-2204 cadotte@gmail.com 201 Commons Park S Unit 1003, Stamford, CT, 06902-7068, United States

Officer

Name Role Business address Residence address
Jonathan Lustig Officer 110 Towne St Unit 206, Stamford, CT, 06902-5995, United States 110 Towne St Unit 206, Stamford, CT, 06902-5995, United States
Richard Cadotte Officer 201 Commons Park S Unit 1606, Stamford, CT, 06902-7072, United States 201 Commons Park S Unit 1606, Stamford, CT, 06902-7072, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013366612 2025-04-09 - Reinstatement Certificate of Reinstatement -
BF-0012707101 2024-07-30 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012622519 2024-04-26 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007308165 2021-04-24 - Annual Report Annual Report 2021
0006924515 2020-06-16 - Annual Report Annual Report 2020
0006341162 2019-01-25 2019-01-25 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See something incorrect or outdated?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