Search icon

198 SEATON, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: 198 SEATON, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Mar 2019
Business ALEI: 1301326
Annual report due: 31 Mar 2026
Business address: 1216 KING STREET, #2, GREENWICH, CT, 06831, United States
Mailing address: 1216 KING STREET, #2, GREENWICH, CT, United States, 06831
ZIP code: 06831
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: wicknet@gmail.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SUNIL GUPTA Agent 1216 King St, 2, Greenwich, CT, 06831-2947, United States 1216 King St, 2, Greenwich, CT, 06831-2947, United States +1 203-536-8676 WICKNET@GMAIL.COM 2 N PALAFOX ST. STE 200, PENSACOLA, FL, 32502, United States

Officer

Name Role Business address Residence address
RAGINI GUPTA Officer 1216 KING STREET, #2, GREENWICH, CT, 06831, United States 1216 KING STREET, #2, GREENWICH, CT, 06831, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013107420 2025-02-25 - Annual Report Annual Report -
BF-0012126480 2024-01-15 - Annual Report Annual Report -
BF-0011247648 2023-01-10 - Annual Report Annual Report -
BF-0010300023 2022-01-09 - Annual Report Annual Report 2022
0007171779 2021-02-17 - Annual Report Annual Report 2021
0006784015 2020-02-25 - Annual Report Annual Report 2020
0006749747 2020-02-06 2020-02-06 Change of Agent Agent Change -
0006431617 2019-03-04 2019-03-04 Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: 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