Search icon

107 Post Venture LLC

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: 107 Post Venture LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 11 Jul 2024
Branch of: 107 Post Venture LLC, NEW YORK (Company Number 7370441)
Business ALEI: 3036296
Annual report due: 31 Mar 2026
Business address: 30-32 Pell Street, New York, NY, 10013, United States
Mailing address: PO Box 130035, New York, NY, United States, 10013
Place of Formation: NEW YORK
E-Mail: td-operations@hotmail.com

Industry & Business Activity

NAICS

541199 All Other Legal Services

This 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

Agent

Name Role
VCORP AGENT SERVICES, INC. Agent

Officer

Name Role Business address Residence address
Philip Lu Officer 30-32 Pell Street, Unit 1, New York, NY, 10013, United States 30-32 Pell Street, Unit 1, New York, NY, 10013, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012880590 2025-03-26 - Annual Report Annual Report -
BF-0013245546 2024-11-27 - Mass Agent Change � Address Agent Address Change -
BF-0012687903 2024-07-11 - Business Registration Foreign Registration Statement -

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
Westport 101 POST RD E C09//142/000/ 0.32 9102 Source Link
Acct Number 13240
Assessment Value $4,020,400
Appraisal Value $5,743,400
Land Use Description Retail
Zone BCD/H
Neighborhood P
Land Assessed Value $1,708,800
Land Appraised Value $2,441,200

Parties

Name 107 Post Venture LLC
Sale Date 2024-07-25
Sale Price $10,650,000
Name WW 101-107 POST LLC
Sale Date 2011-01-03
Sale Price $2,150,000
Name SHERWOOD JAY TRUSTEE
Sale Date 1999-03-16
Name SHERWOOD JOHN & JAY TRUSTEES
Sale Date 1997-11-19
See something incorrect or outdated?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