Search icon

PEREGRINE WHITTLESEY AGENCY, LLC

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

Company Details

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

Industry & Business Activity

NAICS

711410 Agents and Managers for Artists, Athletes, Entertainers, and Other Public Figures

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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
See something incorrect or outdated?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