Search icon

WIKEROSE, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: WIKEROSE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Jul 2019
Business ALEI: 1315801
Annual report due: 31 Mar 2026
Business address: 211 HENRY AVENUE, STRATFORD, CT, 06614, United States
Mailing address: 211 HENRY AVENUE, STRATFORD, CT, United States, 06614
ZIP code: 06614
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: MER28MER@YAHOO.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
ROSETTE MERVEIL Agent 211 HENRY AVENUE, STRATFORD, CT, 06614, United States 211 HENRY AVENUE, STRATFORD, CT, 06614, United States +1 914-374-8817 MER28MER@YAHOO.COM 211 HENRY AVENUE, STRATFORD, CT, 06614, United States

Officer

Name Role Business address Phone E-Mail Residence address
Wikenson Merveil Officer - - - 211 Henry Ave, Stratford, CT, 06614-4502, United States
ROSETTE MERVEIL Officer 211 HENRY AVENUE, STRATFORD, CT, 06614, United States +1 914-374-8817 MER28MER@YAHOO.COM 211 HENRY AVENUE, STRATFORD, CT, 06614, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013111806 2025-03-31 - Annual Report Annual Report -
BF-0012639726 2024-05-15 2024-05-16 Interim Notice Interim Notice -
BF-0012275510 2024-01-30 - Annual Report Annual Report -
BF-0010909284 2023-08-04 - Annual Report Annual Report -
BF-0009892638 2023-08-04 - Annual Report Annual Report -
BF-0009513702 2023-08-04 - Annual Report Annual Report 2020
BF-0011475542 2023-08-04 - Annual Report Annual Report -
BF-0011869555 2023-06-29 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006626855 2019-08-20 2019-08-20 Interim Notice Interim Notice -
0006626861 2019-08-20 2019-08-20 Change of Agent Agent Change -

Debts and Liens

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
0003334717 Active OFS 2019-10-11 2024-10-11 ORIG FIN STMT

Parties

Name WIKEROSE, LLC
Role Debtor
Name SHARESTATES INTERCAP LINE, LLC
Role Secured Party
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