Search icon

PURENINE STUDIOS INC.

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

Company Details

Entity Name: PURENINE STUDIOS INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report past due
Date Formed: 26 Jun 2014
Branch of: PURENINE STUDIOS INC., NEW YORK (Company Number 3475098)
Business ALEI: 1147762
Annual report due: 26 Jun 2024
Business address: 11 LEDGE BROOK ROAD, STAMFORD, CT, 06903, United States
Mailing address: 11 LEDGE BROOK ROAD, STAMFORD, CT, United States, 06903
ZIP code: 06903
County: Fairfield
Place of Formation: NEW YORK
E-Mail: tklinger@pure9studios.com

Industry & Business Activity

NAICS

541613 Marketing Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on marketing issues, such as developing marketing objectives and policies, sales forecasting, new product developing and pricing, licensing and franchise planning, and marketing planning and strategy. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
Thomas Klinger Agent 11 LEDGE BROOK ROAD, STAMFORD, CT, 06903, United States +1 914-610-0334 tklinger@pure9studios.com 11 LEDGE BROOK ROAD, STAMFORD, CT, 06903, United States

Officer

Name Role Business address Residence address
THOMAS KLINGER Officer 11 LEDGE BROOK ROAD, STAMFORD, CT, 06903, United States 11 LEDGE BROOK ROAD, STAMFORD, CT, 06903, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011191092 2023-05-31 - Annual Report Annual Report -
BF-0009327527 2023-03-04 - Annual Report Annual Report 2019
BF-0009923389 2023-03-04 - Annual Report Annual Report -
BF-0009327529 2023-03-04 - Annual Report Annual Report 2017
BF-0009327526 2023-03-04 - Annual Report Annual Report 2020
BF-0010749616 2023-03-04 - Annual Report Annual Report -
BF-0009327530 2023-03-04 - Annual Report Annual Report 2016
BF-0009327528 2023-03-04 - Annual Report Annual Report 2018
BF-0009327531 2023-02-23 - Annual Report Annual Report 2015
BF-0011660688 2023-01-11 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
See something incorrect or outdated?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