Search icon

GOLDEN MONKEY PUBLISHING, LLC

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

Company Details

Entity Name: GOLDEN MONKEY PUBLISHING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 19 Feb 2002
Business ALEI: 0698512
Annual report due: 31 Mar 2025
Business address: 24 MEADOWOOD LANE, OLD SAYBROOK, CT, 06475, United States
Mailing address: 24 MEADOWOOD LANE, OLD SAYBROOK, CT, United States, 06475
ZIP code: 06475
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: jdongweck@goldenmonkeypublishing.com

Industry & Business Activity

NAICS

513130 Book Publishers

This industry comprises establishments known as book publishers. Establishments in this industry carry out design, editing, and marketing activities necessary for producing and distributing books. These establishments may publish books in print, electronic, or audio form, including exclusively on the Internet. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES DONGWECK Agent 24 MEADOWOOD LANE, OLD SAYBROOK, CT, 06475, United States 24 Meadowood Lane, Old Saybrook, CT, 06475, United States +1 860-575-9524 jdongweck@goldenmonkeypublishing.com 24 MEADOWOOD LANE, OLD SAYBROOK, CT, 06475, United States

Officer

Name Role Business address Phone E-Mail Residence address
JAMES DONGWECK Officer 24 MEADOWOOD LANE, OLD SAYBROOK, CT, 06475, United States +1 860-575-9524 jdongweck@goldenmonkeypublishing.com 24 MEADOWOOD LANE, OLD SAYBROOK, CT, 06475, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012220999 2024-05-01 - Annual Report Annual Report -
BF-0011405672 2024-05-01 - Annual Report Annual Report -
BF-0010649648 2024-05-01 - Annual Report Annual Report -
BF-0012608168 2024-04-12 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009887399 2022-06-10 - Annual Report Annual Report -
BF-0009390452 2022-06-10 - Annual Report Annual Report 2019
BF-0009390451 2022-06-10 - Annual Report Annual Report 2020
0006289081 2018-12-07 - Annual Report Annual Report 2012
0006289093 2018-12-07 - Annual Report Annual Report 2016
0006289096 2018-12-07 - Annual Report Annual Report 2018
See something incorrect or outdated?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