47 WALLACKS LANE LLC

Entity Name: | 47 WALLACKS LANE LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 29 Sep 2020 |
Date of dissolution: | 03 Sep 2021 |
Business ALEI: | 1360617 |
Business address: | 36 RIDGEWOOD AVENUE, STAMFORD, CT, 06907, United States |
Mailing address: | 36 RIDGEWOOD AVENUE, STAMFORD, CT, United States, 06907 |
ZIP code: | 06907 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | victor.anderes@gmail.com |
NAICS
531311 Residential Property ManagersName | Role | Business address | Residence address | |
---|---|---|---|---|
VICTOR ANDERES | Officer | 36 RIDGEWOOD AVENUE, STAMFORD, CT, 06907, United States | VICTOR.ANDERES@GMAIL.COM | 825 EAST GATE BLVD., SUITE 301, GARDEN CITY, NY, 11530, United States |
JOHANNA ANDERES | Officer | 36 RIDGEWOOD AVENUE, STAMFORD, CT, 06907, United States | - | 36 RIDGEWOOD AVENUE, STAMFORD, CT, 06907, United States |
Name | Role | Business address | Mailing address | Residence address | |
---|---|---|---|---|---|
VICTOR ANDERES | Agent | 36 RIDGEWOOD AVENUE, STAMFORD, CT, 06907, United States | 36 RIDGEWOOD AVENUE, STAMFORD, CT, 06907, United States | VICTOR.ANDERES@GMAIL.COM | 825 EAST GATE BLVD., SUITE 301, GARDEN CITY, NY, 11530, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010110625 | 2021-09-02 | 2021-09-03 | Dissolution | Certificate of Dissolution | - |
0007271200 | 2021-03-30 | - | Annual Report | Annual Report | 2021 |
0007011481 | 2020-11-02 | 2020-11-02 | Interim Notice | Interim Notice | - |
0006993035 | 2020-09-29 | 2020-09-29 | Business Formation | Certificate of Organization | - |
This company hasn't received any reviews.
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