Entity Name: | CAYTON COMMUNICATIONS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 20 Sep 2006 |
Branch of: | CAYTON COMMUNICATIONS LLC, NEW YORK (Company Number 2312412) |
Business ALEI: | 0873461 |
Annual report due: | 31 Mar 2023 |
Business address: | 37 FERNCLIFF ROAD, COS COB, CT, 06807, United States |
Mailing address: | 37 FERNCLIFF ROAD, COS COB, CT, United States, 06807 |
Mailing jurisdiction address: | 12 BRIAN COURT 37 FERNCLIFF ROAD, NORTHPORT, NY, 11768, United States |
Office jurisdiction address: | 12 BRIAN COURT, NORTHPORT, NY, 11768, United States |
ZIP code: | 06807 |
County: | Fairfield |
Place of Formation: | NEW YORK |
E-Mail: | brian@cayton.com |
NAICS
541613 Marketing Consulting ServicesThis U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on marketing issues, such as developing marketing objectives and policies, sales forecasting, new product developing and pricing, licensing and franchise planning, and marketing planning and strategy. Learn more at the U.S. Census Bureau
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
BRIAN CAYTON | Officer | 37 FERNCLIFF ROAD, COS COB, CT, 06807, United States | 37 FERNCLIFF ROAD, COS COB, CT, 06807, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011016644 | 2022-09-26 | 2022-09-30 | Withdrawal | Statement of Withdrawal Registration | - |
BF-0010379543 | 2022-03-05 | - | Annual Report | Annual Report | 2022 |
0007119303 | 2021-02-03 | - | Annual Report | Annual Report | 2021 |
0006799793 | 2020-02-29 | - | Annual Report | Annual Report | 2020 |
0006413703 | 2019-02-27 | - | Annual Report | Annual Report | 2019 |
0006036987 | 2018-01-26 | - | Annual Report | Annual Report | 2018 |
0005927478 | 2017-09-16 | - | Annual Report | Annual Report | 2017 |
0005650401 | 2016-09-13 | - | Annual Report | Annual Report | 2016 |
0005399230 | 2015-09-22 | - | Annual Report | Annual Report | 2015 |
0005186313 | 2014-09-18 | - | Annual Report | Annual Report | 2014 |
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