Search icon

DBTF HARTFORD LLC

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: DBTF HARTFORD LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Revoked
Date Formed: 24 Mar 2021
Branch of: DBTF HARTFORD LLC, NEW YORK (Company Number 5961921)
Business ALEI: 1384140
Business address: 255 GLEN COVE ROAD, CARLE PLACE, NY, 11514
Place of Formation: NEW YORK

Agent

Name Role
C T CORPORATION SYSTEM Agent

Officer

Name Role Business address Residence address
JAMES GUARINO Officer 255 GLEN COVE ROAD, CARLE PLACE, NY, 11514, United States 561 FONT ROAD, EAGLE, PA, 19341, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012731063 2024-08-16 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012640548 2024-05-16 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007257066 2021-03-24 2021-03-24 Business Registration Certificate of Registration -

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
0003442239 Active OFS 2021-05-12 2026-05-12 ORIG FIN STMT

Parties

Name LLUKA HOLDING, LLC
Role Debtor
Name DBTF HARTFORD 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See something incorrect or outdated?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