ANNA LOUISE REALTY II LLC
BranchDate of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | ANNA LOUISE REALTY II LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 15 Feb 2019 |
Branch of: | ANNA LOUISE REALTY II LLC, NEW YORK (Company Number 4754948) |
Business ALEI: | 1299512 |
Business address: | 1 LIGHTHOUSE POINT ROAD, LLOYD HARBOR, NY, 11743 |
Mailing jurisdiction address: | 1 LIGHTHOUSE POINT ROAD, LLOYD HARBOR, NY, 11743, |
Place of Formation: | NEW YORK |
E-Mail: | RLINEKIN@AOL.COM |
Name | Role | Business address | Mailing address | |
---|---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | 30 TRINITY STREET, HARTFORD, CT, 06106, United States | RLINEKIN@AOL.COM |
Name | Role | Residence address |
---|---|---|
ROBERT LINEKIN | Officer | 91 FLAT ROCK DRIVE, RIDGEFIELD, CT, 06877, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011993558 | 2023-09-26 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011864180 | 2023-06-26 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006392534 | 2019-02-15 | 2019-02-15 | Business Registration | Certificate of Registration | - |
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