Entity Name: | MOVEMENT DESIGN, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Date Formed: | 23 Aug 1996 |
Business ALEI: | 0543059 |
Annual report due: | 31 Mar 2026 |
Business address: | 914 VALLEY ROAD, NEW CANAAN, CT, 06840, United States |
Mailing address: | 914 VALLEY ROAD, NEW CANAAN, CT, United States, 06840 |
ZIP code: | 06840 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | BIZMOTION@AOL.COM |
NAICS
541611 Administrative Management and General Management Consulting ServicesThis U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on administrative management issues, such as financial planning and budgeting, equity and asset management, records management, office planning, strategic and organizational planning, site selection, new business start-up, and business process improvement. This industry also includes establishments of general management consultants that provide a full range of administrative, human resource, marketing, process, physical distribution, logistics, or other management consulting services to clients. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
HOLLY MENSCHING | Agent | 914 VALLEY ROAD, NEW CANAAN, CT, 06840, United States | 914 VALLEY ROAD, NEW CANAAN, CT, 06840, United States | +1 203-536-4642 | bizmotion@aol.com | 914 VALLEY RD, NEW CANAAN, CT, 06840, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
HOLLY MENSCHING | Officer | 914 VALLEY ROAD, NEW CANAAN, CT, 06840, United States | +1 203-536-4642 | bizmotion@aol.com | 914 VALLEY RD, NEW CANAAN, CT, 06840, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013354307 | 2025-03-24 | - | Reinstatement | Certificate of Reinstatement | - |
BF-0011824977 | 2023-05-30 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011714474 | 2023-02-27 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005625613 | 2016-08-09 | - | Annual Report | Annual Report | 2016 |
0005478324 | 2016-02-01 | - | Annual Report | Annual Report | 2015 |
0005478252 | 2016-02-01 | - | Change of Business Address | Business Address Change | - |
0005478319 | 2016-02-01 | - | Annual Report | Annual Report | 2014 |
0005478310 | 2016-02-01 | - | Annual Report | Annual Report | 2013 |
0004693993 | 2012-07-27 | - | Annual Report | Annual Report | 2012 |
0004693991 | 2012-07-27 | - | Annual Report | Annual Report | 2011 |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005193978 | Active | MUNICIPAL | 2024-02-28 | 2037-03-29 | AMENDMENT | |||||||||||||
|
Name | MOVEMENT DESIGN, LLC |
Role | Debtor |
Name | Town of New Canaan |
Role | Secured Party |
Parties
Name | MOVEMENT DESIGN, LLC |
Role | Debtor |
Name | Town of New Canaan |
Role | Secured Party |
Parties
Name | MOVEMENT DESIGN, LLC |
Role | Debtor |
Name | TOWN OF NEW CANAAN |
Role | Secured Party |
Parties
Name | MOVEMENT DESIGN, LLC |
Role | Debtor |
Name | TOWN OF NEW CANAAN |
Role | Secured Party |
Parties
Name | TOWN OF NEW CANAAN |
Role | Secured Party |
Name | MOVEMENT DESIGN, LLC |
Role | Debtor |
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