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 |
NAICS
541618 Other Management Consulting ServicesThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 | - |
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