Search icon

Felner Management, Inc.

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

Company Details

Entity Name: Felner Management, Inc.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Aug 2024
Business ALEI: 3050183
Annual report due: 08 Nov 2025
Business address: 35 Brentwood Ave, Fairfield, CT, 06825-5443, United States
Mailing address: 35 Brentwood Ave, Fairfield, CT, United States, 06825-5443
ZIP code: 06825
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 200
E-Mail: bwalk@incorporatedprotections.com

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role
LEGALINC CORPORATE SERVICES INC. Agent

Officer

Name Role Business address Residence address
Nicholas Bragano Officer 1150 Summer St, Stamford, CT, 06905-5530, United States 35 Brentwood Ave, Fairfield, CT, 06825-5443, United States
Jeff Nixon Officer 1150 Summer St, Stamford, CT, 06905-5530, United States 1700 Market St, Suite 1005, Philadelphia, PA, 19103, United States
Matt Felner Officer 1150 Summer St, Stamford, CT, 06905-5530, United States 35 Brentwood Ave, Fairfield, CT, 06825-5443, United States
Marcus Mayo Officer 1150 Summer St, Stamford, CT, 06905-5530, United States 1700 Market Street, Suite 1005, Philadelphia, PA, 19103, United States

Director

Name Role Business address Residence address
Jeff Nixon Director 1150 Summer St, Stamford, CT, 06905-5530, United States 1700 Market St, Suite 1005, Philadelphia, PA, 19103, United States
Marcus Mayo Director 1150 Summer St, Stamford, CT, 06905-5530, United States 1700 Market Street, Suite 1005, Philadelphia, PA, 19103, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013093338 2024-11-15 2024-11-15 Change of Business Address Business Address Change -
BF-0012724482 2024-11-08 2024-11-08 First Report Organization and First Report -
BF-0012719710 2024-08-07 - Business Formation Certificate of Incorporation -

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
0005238662 Active OFS 2024-09-13 2029-09-13 ORIG FIN STMT

Parties

Name Felner Management, Inc.
Role Debtor
Name Maranon Capital, L.P., as Agent
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