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 |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
LEGALINC CORPORATE SERVICES INC. | Agent |
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 |
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 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 | - |
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 | |||||||||||||
|
Name | Felner Management, Inc. |
Role | Debtor |
Name | Maranon Capital, L.P., as Agent |
Role | Secured Party |
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