Entity Name: | NTRUST REALTY LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 08 Jan 2021 |
Branch of: | NTRUST REALTY LLC, NEW YORK (Company Number 4066000) |
Business ALEI: | 1372824 |
Annual report due: | 31 Mar 2024 |
Business address: | 2389 Main St. STE 100, Glastonbury, CT, 06033, United States |
Mailing address: | 2389 Main St. STE 100, Glastonbury, CT, United States, 06033 |
Mailing jurisdiction address: | 173 HUGUENOT STREET SUITE 208, NEW ROCHELLE, NY, 10801, United States |
ZIP code: | 06033 |
County: | Hartford |
Place of Formation: | NEW YORK |
E-Mail: | FAITHEGAS@OUTLOOK.COM |
NAICS
531210 Offices of Real Estate Agents and BrokersThis industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
Registered Agents Inc | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
FAITH EGAS | Officer | 411 Theordore Fremd Avenue Suite 206, Rye, NY, 10580, United States | 411 Theordore Fremd Avenue Suite 206, Rye, NY, 10580, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011117441 | 2023-03-27 | - | Annual Report | Annual Report | - |
BF-0010379870 | 2022-01-17 | - | Annual Report | Annual Report | 2022 |
0007060306 | 2021-01-08 | 2021-01-08 | Business Registration | Certificate of Registration | - |
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