Entity Name: | HEIGHTS SOCIAL COMMUNICATION, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Date Formed: | 20 Sep 2013 |
Business ALEI: | 1118474 |
Annual report due: | 31 Mar 2026 |
Business address: | 60 Urban St, Stamford, CT, 06905-3965, United States |
Mailing address: | 60 Urban St, Stamford, CT, United States, 06905-3965 |
ZIP code: | 06905 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | liatsk@yahoo.com |
NAICS
611710 Educational Support ServicesThis industry comprises establishments primarily engaged in providing non-instructional services that support educational processes or systems. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Liat Karsch | Agent | 60 Urban St, Stamford, CT, 06905-3965, United States | 60 Urban St, Stamford, CT, 06905-3965, United States | +1 732-822-8570 | orders@newbusinessfiling.org | 60 Urban St, Stamford, CT, 06905-3965, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Liat Karsch | Officer | 60 Urban St, Stamford, CT, 06905-3965, United States | +1 732-822-8570 | orders@newbusinessfiling.org | 60 Urban St, Stamford, CT, 06905-3965, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013329168 | 2025-02-20 | - | Reinstatement | Certificate of Reinstatement | - |
BF-0012699905 | 2024-07-23 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0012617109 | 2024-04-23 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0007229990 | 2021-03-15 | - | Annual Report | Annual Report | 2021 |
0007229958 | 2021-03-15 | - | Annual Report | Annual Report | 2016 |
0007229973 | 2021-03-15 | - | Annual Report | Annual Report | 2018 |
0007229968 | 2021-03-15 | - | Annual Report | Annual Report | 2017 |
0007229980 | 2021-03-15 | - | Annual Report | Annual Report | 2020 |
0007229949 | 2021-03-15 | - | Annual Report | Annual Report | 2015 |
0007229976 | 2021-03-15 | - | Annual Report | Annual Report | 2019 |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0003334482 | Active | MUNICIPAL | 2019-10-16 | 2033-11-15 | AMENDMENT | |||||||||||||
|
Name | HEIGHTS SOCIAL COMMUNICATION, LLC |
Role | Debtor |
Name | TOWN OF NEW CANAAN |
Role | Secured Party |
Parties
Name | HEIGHTS SOCIAL COMMUNICATION, LLC |
Role | Debtor |
Name | TOWN OF NEW CANAAN |
Role | Secured Party |
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