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 |
NAICS
531390 Other Activities Related to Real EstateThis 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
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 |
Name | Role |
---|---|
VCORP AGENT SERVICES, INC. | Agent |
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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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