Search icon

165 Starr LLC

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

Company Details

Entity Name: 165 Starr LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Jan 2025
Business ALEI: 3129726
Annual report due: 31 Mar 2026
Business address: 6 Garfield Rd, Monroe, NY, 10950, United States
Mailing address: 6 Garfield Rd, 023, Monroe, NY, United States, 10950
Place of Formation: CONNECTICUT
E-Mail: zalmenjakubowicz@gmail.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Zalmen Jakubowicz Agent 6 Garfield Rd, 023, Monroe, NY, 10950, United States 165 Starr St, New Haven, CT, 06511-1913, United States +1 845-391-2339 zalmenjakubowicz@gmail.com 66 Atwater St, New Haven, CT, 06513-3104, United States

Officer

Name Role Business address Phone E-Mail Residence address
Zalmen Jakubowicz Officer 6 Garfield Rd, 023, Monroe, NY, 10950, United States +1 845-391-2339 zalmenjakubowicz@gmail.com 66 Atwater St, New Haven, CT, 06513-3104, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013284891 2025-01-08 - Business Formation Certificate of Organization -

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
0005268260 Active OFS 2025-02-10 2030-02-10 ORIG FIN STMT

Parties

Name 165 Starr LLC
Role Debtor
Name BROADVIEW CAPITAL, INC.
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See something incorrect or outdated?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