Search icon

YOUNG RICH & FAMOUS ENTERTAINMENT, LLC

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

Company Details

Entity Name: YOUNG RICH & FAMOUS ENTERTAINMENT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Mar 2006
Business ALEI: 0854568
Annual report due: 31 Mar 2026
Business address: 100 PEARL STREET, 17TH FLOOR MC-CSC1, HARTFORD, CT, 06103, United States
Mailing address: 725 FIFTH AVE., FL 23725 FIFTH AVE., FL 24, NEW YORK, NY, United States, 10022
ZIP code: 06103
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: scohen@tcapnyc.com

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
RICHARD J. HILFIGER Officer C/O T CAPITAL MGT, 725 FIFTH AVE., FL 23, NEW YORK, NY, 10022, United States 2560 OLD TOPANGA CANYON ROAD, TOPANGA, CT, 90290, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012976133 2025-03-13 - Annual Report Annual Report -
BF-0012108060 2024-02-06 - Annual Report Annual Report -
BF-0011411573 2023-02-03 - Annual Report Annual Report -
BF-0010270285 2022-03-01 - Annual Report Annual Report 2022
BF-0010456772 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0007136992 2021-02-09 - Annual Report Annual Report 2021
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006768739 2020-02-21 - Annual Report Annual Report 2020
0006408974 2019-02-25 - 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See something incorrect or outdated?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