Search icon

MOVEMENT DESIGN, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

541611 Administrative Management and General Management Consulting Services

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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

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
0005193978 Active MUNICIPAL 2024-02-28 2037-03-29 AMENDMENT

Parties

Name MOVEMENT DESIGN, LLC
Role Debtor
Name Town of New Canaan
Role Secured Party
0005055755 Active MUNICIPAL 2022-03-29 2037-03-29 ORIG FIN STMT

Parties

Name MOVEMENT DESIGN, LLC
Role Debtor
Name Town of New Canaan
Role Secured Party
0003205485 Active MUNICIPAL 2017-10-04 2032-10-04 ORIG FIN STMT

Parties

Name MOVEMENT DESIGN, LLC
Role Debtor
Name TOWN OF NEW CANAAN
Role Secured Party
0003168431 Active MUNICIPAL 2017-03-20 2031-10-21 AMENDMENT

Parties

Name MOVEMENT DESIGN, LLC
Role Debtor
Name TOWN OF NEW CANAAN
Role Secured Party
0003145560 Active MUNICIPAL 2016-10-21 2031-10-21 ORIG FIN STMT

Parties

Name TOWN OF NEW CANAAN
Role Secured Party
Name MOVEMENT DESIGN, LLC
Role Debtor
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