Search icon

G3 AH Drop LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: G3 AH Drop LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 May 2024
Business ALEI: 3003496
Annual report due: 31 Mar 2026
Business address: 2850 Quarry Lake Dr, Suite 140, Baltimore, MD, 21209, United States
Mailing address: 2850 Quarry Lake Dr, Suite 140, Baltimore, MD, United States, 21209
Place of Formation: CONNECTICUT
E-Mail: raservice@vcorpservices.com
E-Mail: star@vcorpservices.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
Jonah Jay Lobel Officer 2850 Quarry Lake Dr, Suite 140, Baltimore, MD, 21209, United States 2850 Quarry Lake Dr, Suite 140, Baltimore, MD, 21209, United States

Agent

Name Role
VCORP AGENT SERVICES, INC. Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012872409 2025-03-24 - Annual Report Annual Report -
BF-0013245520 2024-11-27 - Mass Agent Change � Address Agent Address Change -
BF-0012633216 2024-05-08 - Business Formation Certificate of Organization -

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Hamden 850 MIX AVE 2627/045/// 3.70 100205 Source Link
Acct Number 100205
Appraisal Value $22,256,400
Land Use Description SNF/ALF/ILF M94
Zone R5
Neighborhood A
Land Appraised Value $3,780,000

Parties

Name ALMOND 850 MIX AVE CT PROPERTY OWNER LLC
Sale Date 2024-06-25
Sale Price $22,486,384
Name G3 AH Drop LLC
Sale Date 2024-06-25
Name ARDEN HOUSE PROPCO LLC
Sale Date 2020-08-19
Sale Price $18,442,128
Name ARDEN REAL ESTATE HOLDINGS, LLC
Sale Date 2007-09-28
Sale Price $26,442,432
Hamden 830 MIX AVE 2627/044/// 0.62 11666 Source Link
Appraisal Value $138,100
Land Use Description PARK LOT
Zone R5
Neighborhood A
Land Appraised Value $89,700

Parties

Name ALMOND 850 MIX AVE CT PROPERTY OWNER LLC
Sale Date 2024-06-25
Sale Price $22,486,384
Name G3 AH Drop LLC
Sale Date 2024-06-25
Name ADRDEN HOUSE PROPCO LLC
Sale Date 2020-08-19
Sale Price $184,421,287
Name ARDEN REAL ESTATE HOLDINGS, LLC
Sale Date 2009-04-24
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