MOVABLE MEDIA, LLC

Entity Name: | MOVABLE MEDIA, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 20 Jul 2004 |
Business ALEI: | 0791167 |
Annual report due: | 31 Mar 2014 |
Business address: | 43 INDIAN FIELD RD, GREENWICH, CT, 06830 |
ZIP code: | 06830 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | aeisner@movablemedia.com |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
JONATHAN M. WELLS | Agent | 31 BROOKSIDE DRIVE, GREENWICH, CT, 06830, United States | aeisner@movablemedia.com | 31 BROOKSIDE DR., GREENWICH, CT, 06830, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ANDREW BOER | Officer | 43 INDIAN FIELD RD., GREENWICH, CT, 06830, United States | 43 INDIAN FIELD RD., GREENWICH, CT, 06830, United States |
ANDREW EISNER | Officer | 43 INDIAN FIELD RD., GREENWICH, CT, 06830, United States | 640 KING ST., CHAPPAQUA, NY, 10514, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | EMPTOR, LLC | MOVABLE MEDIA, LLC | 2013-01-07 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011609433 | 2023-01-03 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010986093 | 2022-08-25 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004925547 | 2013-08-15 | - | Annual Report | Annual Report | 2013 |
0004786222 | 2013-01-07 | - | Amendment | Amend Name | - |
0004769594 | 2012-12-26 | - | Annual Report | Annual Report | 2011 |
This company hasn't received any reviews.
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