Search icon

NATALIA HUANG PIANO STUDIO LLC

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: NATALIA HUANG PIANO STUDIO LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 03 Mar 2014
Branch of: NATALIA HUANG PIANO STUDIO LLC, NEW YORK (Company Number 4156889)
Business ALEI: 1134278
Annual report due: 31 Mar 2026
Business address: 139 EAST PUTNAM AVENUE, GREENWICH, CT, 06830, United States
Mailing address: 2242 OLD COPPER LN, HACIENDA HEIGHTS, CA, United States, 91745
Mailing jurisdiction address: 15 EAST 40TH ST. STE.302, NEW YORK, NY, 10016, United States
ZIP code: 06830
County: Fairfield
Place of Formation: NEW YORK
E-Mail: michael@nataliahuangstudio.com

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 E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States michael@nataliahuangstudio.com

Officer

Name Role Business address Residence address
NATALIA HUANG Officer 15 EAST 40TH ST., STE. 302, NEW YORK, NY, 10016, United States 2242 OLD COPPER LN, HACIENDA HEIGHTS, CA, 91745, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013039296 2025-02-14 - Annual Report Annual Report -
BF-0012232622 2024-02-14 - Annual Report Annual Report -
BF-0011191374 2023-02-12 - Annual Report Annual Report -
BF-0010372258 2022-02-25 - Annual Report Annual Report 2022
BF-0009790802 2021-06-29 - Annual Report Annual Report -
0006804788 2020-03-02 - Annual Report Annual Report 2020
0006385816 2019-02-15 - Annual Report Annual Report 2019
0006072218 2018-02-12 - Annual Report Annual Report 2018
0005785515 2017-03-07 - Annual Report Annual Report 2017
0005543210 2016-04-18 - 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See something incorrect or outdated?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