Search icon

METASPACE LLC

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

Company Details

Entity Name: METASPACE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 May 2013
Business ALEI: 1106269
Annual report due: 31 Mar 2026
Business address: 66 WEST MAIN ST APT 401, NEW BRITAIN, CT, 06051, United States
Mailing address: 66 WEST MAIN ST APT 401, NEW BRITAIN, CT, United States, 06051
ZIP code: 06051
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: admin@metaspace.biz

Industry & Business Activity

NAICS

711130 Musical Groups and Artists

This industry comprises (1) groups primarily engaged in producing live musical entertainment (except theatrical musical or opera productions) and (2) independent (i.e., freelance) artists primarily engaged in providing live musical entertainment. Musical groups and artists may perform in front of a live audience or in a studio, and may or may not operate their own facilities for staging their shows. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES F MALLOY Agent 66 WEST MAIN ST, 401, NEW BRITAIN, CT, 06051, United States 66 WEST MAIN ST, 401, NEW BRITAIN, CT, 06051, United States +1 860-801-3902 admin@metaspace.biz 66 WEST MAIN ST, 401, NEW BRITAIN, CT, 06051, United States

Officer

Name Role Business address Phone E-Mail Residence address
JAMES F MALLOY Officer 66 WEST MAIN ST, NEW BRITAIN, CT, 06051, United States +1 860-801-3902 admin@metaspace.biz 66 WEST MAIN ST, 401, NEW BRITAIN, CT, 06051, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013025320 2025-02-14 - Annual Report Annual Report -
BF-0012165143 2024-02-22 - Annual Report Annual Report -
BF-0011299699 2023-02-03 - Annual Report Annual Report -
BF-0010202972 2022-03-07 - Annual Report Annual Report 2022
0007156612 2021-02-15 - Annual Report Annual Report 2021
0006742547 2020-02-05 - Annual Report Annual Report 2020
0006742534 2020-02-05 - Annual Report Annual Report 2019
0006143198 2018-03-28 - Annual Report Annual Report 2018
0005829016 2017-04-28 - Annual Report Annual Report 2016
0005829009 2017-04-28 - Annual Report Annual Report 2015
See something incorrect or outdated?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