Entity Name: | PEREGRINE WHITTLESEY AGENCY, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 26 May 2004 |
Business ALEI: | 0785771 |
Annual report due: | 31 Mar 2026 |
Business address: | 29 CHICKEN ST, WILTON, CT, 06897, United States |
Mailing address: | 29 CHICKEN ST, WILTON, CT, United States, 06897 |
ZIP code: | 06897 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | pwwagy@aol.com |
NAICS
711410 Agents and Managers for Artists, Athletes, Entertainers, and Other Public FiguresThis industry comprises establishments of agents and managers primarily engaged in representing and/or managing creative and performing artists, sports figures, entertainers, and other public figures. The representation and management includes activities, such as representing clients in contract negotiations; managing or organizing clients' financial affairs; and generally promoting the careers of their clients. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
PEREGRINE WHITTLESEY | Agent | 29 CHICKEN ST, WILTON, CT, 06897, United States | 29 CHICKEN ST, WILTON, CT, 06897, United States | +1 917-605-6708 | pwwagy@aol.com | 29 CHICKEN ST, WILTON, CT, 06897, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
PEREGRINE WHITTLESEY | Officer | 29 CHICKEN ST, WILTON, CT, 06897, United States | +1 917-605-6708 | pwwagy@aol.com | 29 CHICKEN ST, WILTON, CT, 06897, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012962578 | 2025-03-10 | - | Annual Report | Annual Report | - |
BF-0010367646 | 2024-05-30 | - | Annual Report | Annual Report | 2022 |
BF-0012081408 | 2024-05-30 | - | Annual Report | Annual Report | - |
BF-0011280733 | 2024-05-30 | - | Annual Report | Annual Report | - |
BF-0012610974 | 2024-04-17 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0007113267 | 2021-02-02 | - | Annual Report | Annual Report | 2020 |
0007113275 | 2021-02-02 | - | Annual Report | Annual Report | 2021 |
0006438386 | 2019-03-09 | - | Annual Report | Annual Report | 2018 |
0006438391 | 2019-03-09 | - | Annual Report | Annual Report | 2019 |
0006041884 | 2018-01-29 | - | Annual Report | Annual Report | 2013 |
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