Entity Name: | 463 NS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 29 Jun 2023 |
Business ALEI: | 2813931 |
Annual report due: | 31 Mar 2025 |
Business address: | 463 North Salem Road, Ridgefield, CT, 06877, United States |
Mailing address: | 250 West 55th Street, New York, NY, United States, 10019 |
ZIP code: | 06877 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | raeesa@vcorpservices.com |
NAICS
541199 All Other Legal ServicesThis U.S. industry comprises establishments of legal practitioners (except offices of lawyers and attorneys, settlement offices, and title abstract offices). These establishments are primarily engaged in providing specialized legal or paralegal services. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
Ilene Sue Rosenthal | Officer | 250 West 55th St, c/o Arnold & Porter, New York, NY, 10019, United States | 250 West 55th St, c/o Arnold & Porter, New York, NY, 10019, United States |
Robert Prizer and Ilene Sue Rosenthal, as Trustees of the Eric Rosenthal Revocable Trust u/a/d 12.15.2021 | Officer | 250 West 55th St, c/o Arnold & Porter, New York, NY, 10019, United States | - |
Name | Role |
---|---|
VCORP AGENT SERVICES, INC. | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013245412 | 2024-11-27 | - | Mass Agent Change � Address | Agent Address Change | - |
BF-0012447325 | 2024-03-28 | - | Annual Report | Annual Report | - |
BF-0011869962 | 2023-06-29 | - | Business Formation | Certificate of Organization | - |
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