Entity Name: | THE 6 GROUP, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 28 Feb 2019 |
Branch of: | THE 6 GROUP, LLC, NEW YORK (Company Number 3607597) |
Business ALEI: | 1300715 |
Annual report due: | 31 Mar 2025 |
Business address: | 440 BLACK ROCK TPKE, REDDING, CT, 06896, United States |
Mailing address: | 440 BLACK ROCK TPKE, REDDING, CT, United States, 06896 |
Mailing jurisdiction address: | 8820 102nd St, Richmond Hill, NY, 11418-2113, United States |
Office jurisdiction address: | 440 BLACK ROCK TPKE, REDDING, NY, 06896, United States |
ZIP code: | 06896 |
County: | Fairfield |
Place of Formation: | NEW YORK |
E-Mail: | info@benitez-enterprise.com |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
HERNAN BENITEZ | Officer | 440 BLACK ROCK TPKE, REDDING, CT, 06896, United States | 440 BLACK ROCK TPKE, REDDING, CT, 06896, United States |
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 | hernanbenitez@me.com |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012127836 | 2024-03-07 | - | Annual Report | Annual Report | - |
BF-0011242041 | 2023-02-28 | - | Annual Report | Annual Report | - |
BF-0010258720 | 2022-02-24 | - | Annual Report | Annual Report | 2022 |
0007283004 | 2021-04-06 | - | Annual Report | Annual Report | 2021 |
0006949696 | 2020-07-20 | - | Annual Report | Annual Report | 2020 |
0006416159 | 2019-02-28 | 2019-02-28 | Business Registration | Certificate of Registration | - |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005180097 | Active | OFS | 2023-12-06 | 2028-12-06 | ORIG FIN STMT | |||||||||||||
|
Name | THE 6 GROUP, LLC |
Role | Debtor |
Name | Owemanco Mortgage Limited Partnership |
Role | Secured Party |
Parties
Name | THE 6 GROUP, LLC |
Role | Debtor |
Name | Owemanco Mortgage Limited Partnership |
Role | Secured Party |
Parties
Name | THE 6 GROUP, LLC |
Role | Debtor |
Name | JESSE C. GALLOWAY |
Role | Secured Party |
Parties
Name | THE 6 GROUP, LLC |
Role | Debtor |
Name | U.S. SMALL BUSINESS ADMINISTRATION |
Role | Secured Party |
Parties
Name | THE 6 GROUP, LLC |
Role | Debtor |
Name | PLANET MANAGEMENT GROUP, LLC |
Role | Secured Party |
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