Search icon

ONE KIDS MEAL STUDIOS, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: ONE KIDS MEAL STUDIOS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 14 Sep 2011
Business ALEI: 1048397
Annual report due: 31 Mar 2024
Business address: 3845 Park Ave, Fairfield, CT, 06825-1276, United States
Mailing address: 3845 Park Ave, 13, Fairfield, CT, United States, 06825-1276
ZIP code: 06825
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: onekidsmealstudios@gmail.com

Industry & Business Activity

NAICS

339930 Doll, Toy, and Game Manufacturing

This industry comprises establishments primarily engaged in manufacturing complete dolls, doll parts, doll clothes, action figures, toys, games (including electronic, such as gaming consoles and devices and handheld video games), hobby kits, and children's vehicles (except metal bicycles and tricycles). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ALEXANDER GREENE Agent 3845 Park Ave, 13, Fairfield, CT, 06825, United States 3845 Park Ave., 13, Fairfield, CT, 06825, United States +1 203-451-3743 onekidsmealstudios@gmail.com 3845 Park Ave, 13, Fairfield, CT, 06825, United States

Officer

Name Role Business address Residence address
ALEX GREENE Officer 3845 Park Ave., APT 13, Fairfield, CT, 06825, United States 3845 Park Ave, APT 13, Fairfield, CT, 06825, United States

History

Type Old value New value Date of change
Name change CERTIFIED STREETWEAR, LLC ONE KIDS MEAL STUDIOS, LLC 2019-10-28
Name change CTSTANCE, LLC CERTIFIED STREETWEAR, LLC 2013-04-18

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011428785 2023-03-24 - Annual Report Annual Report -
BF-0009281698 2023-03-24 - Annual Report Annual Report 2020
BF-0009281699 2023-03-24 - Annual Report Annual Report 2019
BF-0009966276 2023-03-24 - Annual Report Annual Report -
BF-0010881536 2023-03-24 - Annual Report Annual Report -
BF-0009281697 2022-05-20 - Annual Report Annual Report 2017
BF-0009281700 2022-05-20 - Annual Report Annual Report 2018
0006669650 2019-10-28 2019-10-28 Amendment Amend Name -
0005684800 2016-11-01 - Annual Report Annual Report 2015
0005684805 2016-11-01 - Annual Report Annual Report 2016
See something incorrect or outdated?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