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 |
NAICS
541613 Marketing Consulting ServicesThis 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
Name | Role | Business address | Phone | 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 |
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 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 | - |
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