Entity Name: | NEWS ANIMATION, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 08 Aug 2006 |
Business ALEI: | 0868736 |
Annual report due: | 31 Mar 2024 |
Business address: | 36 Main St., #236, OLD SAYBROOK, CT, 06475, United States |
Mailing address: | 36 Main St., #236, OLD SAYBROOK, CT, United States, 06475 |
ZIP code: | 06475 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
E-Mail: | jcanavan@newsanimation.com |
NAICS
512191 Teleproduction and Other Postproduction ServicesThis U.S. industry comprises establishments primarily engaged in providing specialized motion picture or video postproduction services, such as editing, film/tape transfers, subtitling, credits, closed captioning, and animation and special effects. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JEFFREY J. CANAVAN | Agent | 36 Main St., #236, OLD SAYBROOK, CT, 06475, United States | 36 Main St., #236, OLD SAYBROOK, CT, 06475, United States | +1 203-464-8384 | jcanavan@newsanimation.com | 40 N Cove Rd, Old Saybrook, CT, 06475-2560, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JEFFREY J. CANAVAN | Officer | 36 Main St., #236, OLD SAYBROOK, CT, 06475, United States | +1 203-464-8384 | jcanavan@newsanimation.com | 40 N Cove Rd, Old Saybrook, CT, 06475-2560, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011411827 | 2023-01-26 | - | Annual Report | Annual Report | - |
BF-0008991022 | 2022-08-31 | - | Annual Report | Annual Report | 2016 |
BF-0009006054 | 2022-08-31 | - | Annual Report | Annual Report | 2014 |
BF-0009006034 | 2022-08-31 | - | Annual Report | Annual Report | 2013 |
BF-0010868639 | 2022-08-31 | - | Annual Report | Annual Report | - |
BF-0009028620 | 2022-08-31 | - | Annual Report | Annual Report | 2020 |
BF-0009045182 | 2022-08-31 | - | Annual Report | Annual Report | 2018 |
BF-0008997414 | 2022-08-31 | - | Annual Report | Annual Report | 2017 |
BF-0009058186 | 2022-08-31 | - | Annual Report | Annual Report | 2015 |
BF-0008991050 | 2022-08-31 | - | Annual Report | Annual Report | 2019 |
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