Entity Name: | PRO5PROMOTIONS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 15 May 2007 |
Business ALEI: | 0899560 |
Annual report due: | 31 Mar 2024 |
Business address: | 17 CLARK STREET, NIANTIC, CT, 06357, United States |
Mailing address: | 17 CLARK STREET, NIANTIC, CT, United States, 06357 |
ZIP code: | 06357 |
County: | New London |
Place of Formation: | CONNECTICUT |
E-Mail: | Compliancemail@cscinfo.com |
NAICS
711410 Agents and Managers for Artists, Athletes, Entertainers, and Other Public FiguresThis 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
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
MARC A PROVOST | Officer | 17 CLARK STREET, NIANTIC, CT, 06357, United States | 17 CLARK STREET, NIANTIC, CT, 06357, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011419272 | 2024-09-10 | - | Annual Report | Annual Report | - |
BF-0012747448 | 2024-08-28 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010873016 | 2023-02-24 | - | Annual Report | Annual Report | - |
BF-0009867140 | 2023-02-24 | - | Annual Report | Annual Report | - |
BF-0009633478 | 2023-02-24 | - | Annual Report | Annual Report | 2020 |
BF-0009633477 | 2022-05-17 | - | Annual Report | Annual Report | 2019 |
BF-0010469005 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
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 | - |
0006125777 | 2018-03-16 | - | Annual Report | Annual Report | 2018 |
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