Entity Name: | MOOTSA DESIGN, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 11 Jan 2011 |
Business ALEI: | 1025760 |
Annual report due: | 31 Mar 2024 |
Business address: | 15 WISHING WELL LANE, STAMFORD, CT, 06902, United States |
Mailing address: | 15 WISHING WELL LANE, STAMFORD, CT, United States, 06902 |
ZIP code: | 06902 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | emily@mootsadesign.com |
NAICS
541430 Graphic Design ServicesThis industry comprises establishments primarily engaged in planning, designing, and managing the production of visual communication in order to convey specific messages or concepts, clarify complex information, or project visual identities. These services can include the design of printed materials, packaging, advertising, signage systems, and corporate identification (logos). This industry also includes commercial artists engaged exclusively in generating drawings and illustrations requiring technical accuracy or interpretative skills. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
EMILY L. JOHNSON-RUSSO | Agent | 15 WISHING WELL LANE, STAMFORD, CT, 06902, United States | 15 WISHING WELL LANE, STAMFORD, CT, 06902, United States | +1 203-977-3433 | emily@mootsadesign.com | 15 WISHING WELL LANE, STAMFORD, CT, 06902, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
EMILY L. RUSSO | Officer | 15 WISHING WELL LANE, 15 WISHING WELL LANE, STAMFORD, CT, 06902, United States | 15 WISHING WELL LANE, 15 WISHING WELL LANE, STAMFORD, CT, 06902, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0008853399 | 2023-08-26 | - | Annual Report | Annual Report | 2019 |
BF-0008853400 | 2023-08-26 | - | Annual Report | Annual Report | 2020 |
BF-0009879475 | 2023-08-26 | - | Annual Report | Annual Report | - |
BF-0011424857 | 2023-08-26 | - | Annual Report | Annual Report | - |
BF-0010877527 | 2023-08-26 | - | Annual Report | Annual Report | - |
BF-0011828954 | 2023-06-01 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006404853 | 2019-02-23 | - | Annual Report | Annual Report | 2015 |
0006404859 | 2019-02-23 | - | Annual Report | Annual Report | 2018 |
0006404852 | 2019-02-23 | - | Annual Report | Annual Report | 2014 |
0006404857 | 2019-02-23 | - | Annual Report | Annual Report | 2017 |
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