Search icon

EXOTIC OBJECTS, LLC

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: EXOTIC OBJECTS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 05 Dec 2011
Date of dissolution: 06 Jul 2021
Business ALEI: 1055341
Business address: 7 LONE PINE LN, WESTPORT, CT, 06880, United States
Mailing address: 7 LONE PINE LN, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: nancy@accountingsolutions1.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of EXOTIC OBJECTS, LLC, NEW YORK 4273033 NEW YORK

Officer

Name Role Business address Residence address
JAMES KREMENS Officer 7 LONE PINE LANE, WESTPORT, CT, 06880, United States 7 LONE PINE LANE, WESTPORT, CT, 06880, United States
MATT SHAW Officer 7 LONE PINE LANE, WESTPORT, CT, 06880, United States 457 ATLANTIC AVE., #2A, BROOKLYN, NY, 11217, United States
BRUCE BENSON Officer 7 LONE PINE LANE, WESTPORT, CT, 06880, United States 180 EAST ROCK ROAD, NEW HAVEN, CT, 06511, United States

Agent

Name Role
BECK & BECK, LLC Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010077717 2021-07-06 2021-07-06 Dissolution Certificate of Dissolution -
0007115224 2021-02-03 - Annual Report Annual Report 2021
0006757760 2020-02-15 - Annual Report Annual Report 2020
0006310767 2019-01-07 - Annual Report Annual Report 2019
0005995506 2018-01-03 - Annual Report Annual Report 2018
0005995502 2018-01-03 - Annual Report Annual Report 2017
0005782670 2017-03-06 - Annual Report Annual Report 2016
0005462472 2016-01-11 - Annual Report Annual Report 2015
0005277649 2015-02-12 - Annual Report Annual Report 2014
0005015013 2014-01-06 - Annual Report Annual Report 2013
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