Search icon

IXT SERVICES LLC

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

Company Details

Entity Name: IXT SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Feb 2013
Business ALEI: 1096188
Annual report due: 31 Mar 2026
Business address: 1700 E Putnam Ave, Old Greenwich, CT, 06870-1366, United States
Mailing address: 1700 E Putnam Ave, Third Floor, Old Greenwich, CT, United States, 06870-1366
ZIP code: 06870
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: Dariel.colella@worldquant.com

Industry & Business Activity

NAICS

561612 Security Guards and Patrol Services

This U.S. industry comprises establishments primarily engaged in providing guard and patrol services, such as bodyguard, guard dog, and parking security services. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of IXT SERVICES LLC, NEW YORK 7566899 NEW YORK
Headquarter of IXT SERVICES LLC, FLORIDA M21000012825 FLORIDA

Agent

Name Role Business address Mailing address E-Mail Residence address
JEFFREY A. BLOMBERG Agent 1700 EAST PUTNAM AVE., 3RD FLOOR, OLD GREENWICH, CT, 06870, United States 1700 EAST PUTNAM AVE., 3RD FLOOR, OLD GREENWICH, CT, 06870, United States JEFF@ITFAMILYOFFICE.COM 95 CLUB RD., RIVERSIDE, CT, 06878, United States

Officer

Name Role Business address E-Mail Residence address
JEFFREY A. BLOMBERG Officer 1700 EAST PUTNAM AVENUE, 3RD FLOOR, OLD GREENWICH, CT, 06870, United States JEFF@ITFAMILYOFFICE.COM 95 CLUB RD., RIVERSIDE, CT, 06878, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013027263 2025-03-10 - Annual Report Annual Report -
BF-0012241920 2024-03-05 - Annual Report Annual Report -
BF-0011310914 2023-03-03 - Annual Report Annual Report -
BF-0010316279 2022-02-25 - Annual Report Annual Report 2022
0007201582 2021-03-03 - Annual Report Annual Report 2021
0006825078 2020-03-10 - Annual Report Annual Report 2020
0006488598 2019-03-25 - Annual Report Annual Report 2019
0006134964 2018-03-22 - Annual Report Annual Report 2018
0005775989 2017-02-28 - Annual Report Annual Report 2017
0005725821 2016-12-28 - 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See something incorrect or outdated?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