Search icon

GELLER MANAGEMENT 3, LLC

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: GELLER MANAGEMENT 3, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Withdrawn
Date Formed: 07 Feb 2020
Branch of: GELLER MANAGEMENT 3, LLC, FLORIDA (Company Number L18000156680)
Business ALEI: 1335354
Annual report due: 31 Mar 2023
Business address: 101 EISENHOWER PARKWAY SUITE 304, ROSELAND, NJ, 07068, United States
Mailing address: 101 EISENHOWER PARKWAY SUITE 304, ROSELAND, NJ, United States, 07068
Mailing jurisdiction address: 17040 HUNTINGTON PARKWAY, BOCA RATON, FL, 33496,
Office jurisdiction address: 17040 HUNTINGTON PARKWAY, BOCA RATON, FL, 33496, United States
Place of Formation: FLORIDA
E-Mail: Compliancemail@cscinfo.com

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
ADAM GELLER Officer GELLER ASSOCIATES, 101 EISENHOWER PKWY, STE 304, ROSELAND, NJ, 07068, United States 320 WEST 86, NEW YORK, NY, 10024, United States
Adam Geller Officer 320 West 86, New York, NY, 10024, United States 1051 E Hillsdale Blvd 4th Floor, Foster City, CA, 94404, United States
MICHAEL GELLER Officer C/O GELLER ASSOCIATES, 101 EISENHOWER PKWY, STE 304, ROSELAND, NJ, 07068, United States -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011052172 2022-11-02 2022-11-02 Withdrawal Certificate of Withdrawal -
BF-0010242289 2022-03-31 - Annual Report Annual Report 2022
BF-0010466394 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0007247012 2021-03-20 - Annual Report Annual Report 2021
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006746109 2020-02-07 2020-02-07 Business Registration Certificate of Registration -
See something incorrect or outdated?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