Search icon

KATIE FONG, LLC

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: KATIE FONG, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 20 Dec 2012
Business ALEI: 1092941
Annual report due: 31 Mar 2025
Business address: 60 Lewis St, Greenwich, CT, 06830-5570, United States
Mailing address: 60 Lewis St, Greenwich, CT, United States, 06830-5570
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: katie@katiefong.com

Industry & Business Activity

NAICS

541490 Other Specialized Design Services

This industry comprises establishments primarily engaged in providing professional design services (except architectural, landscape architecture, engineering, interior, industrial, graphic, and computer systems design). Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of KATIE FONG, LLC, NEW YORK 4408367 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT B. POTASH Agent 31 BROOKSIDE DRIVE, GREENWICH, CT, 06830, United States 31 BROOKSIDE DRIVE, GREENWICH, CT, 06830, United States +1 203-661-7580 rbp@potashlaw.com 24 BOULDER BROOK RD, GREENWICH, CT, 06830, United States

Officer

Name Role Business address Residence address
KATIE FONG Officer 60 Lewis St, Greenwich, CT, 06830-5570, United States 5 Station Drive, Greenwich, CT, 06830, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012099128 2024-01-31 - Annual Report Annual Report -
BF-0011297847 2023-01-24 - Annual Report Annual Report -
BF-0010033285 2022-10-25 - Annual Report Annual Report -
BF-0008029582 2022-10-25 - Annual Report Annual Report 2020
BF-0008029577 2022-10-25 - Annual Report Annual Report 2019
BF-0008029578 2022-10-25 - Annual Report Annual Report 2018
BF-0010816745 2022-10-25 - Annual Report Annual Report -
BF-0008029583 2022-10-24 - Annual Report Annual Report 2015
BF-0008029581 2022-10-24 - Annual Report Annual Report 2014
BF-0008029576 2022-10-24 - 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See something incorrect or outdated?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