Search icon

GHOST TREE VENTURES, LLC

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

Company Details

Entity Name: GHOST TREE VENTURES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Jan 2021
Business ALEI: 1373380
Annual report due: 31 Mar 2026
Business address: C/O SEMINOLE INVESTMENT MANAGEMENT, INC., 55 POST ROAD WEST, WESTPORT, CT, 06880, United States
Mailing address: SEMINOLE INVESTMENT MANAGEMENT, INC., 55 POST ROAD WEST, Third Floor, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: BBISHOP@SEMINOLEINVESTMGNT.COM

Industry & Business Activity

NAICS

523940 Portfolio Management and Investment Advice

This industry comprises establishments primarily engaged in managing the portfolio assets (i.e., funds) of others on a fee or commission basis and/or providing customized investment advice to clients on a fee basis. Establishments providing portfolio management have the authority to make investment decisions, and they derive fees based on the size and/or overall performance of the portfolio. Establishments providing investment advice provide financial planning advice and investment counseling to meet the goals and needs of specific clients, but do not have the authority to execute trades. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
WILLIAM BISHOP JR. Officer c/o Seminole Investment Management, Inc., 55 Post Rd W, Third Floor, Westport, CT, 06880-4235, United States 220 UMPAWAUG ROAD, REDDING, CT, 06896, United States
William W. Bishop Jr. Spray Trust Officer c/o Seminole Investment Management, Inc., 55 Post Rd. W, Third Floor, Westport, CT, 06880, United States -

Agent

Name Role
C T CORPORATION SYSTEM Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013270431 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012372785 2024-03-11 - Annual Report Annual Report -
BF-0011093282 2023-03-13 - Annual Report Annual Report -
BF-0010374153 2022-02-18 - Annual Report Annual Report 2022
0007063328 2021-01-13 2021-01-13 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See something incorrect or outdated?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