Search icon

JESSICA MURPHY PHOTOGRAPHY LLC

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

Company Details

Entity Name: JESSICA MURPHY PHOTOGRAPHY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 11 Aug 2014
Business ALEI: 1151582
Annual report due: 31 Mar 2024
Business address: 201 SHORE ROAD, OLD GREENWICH, CT, 06870, United States
Mailing address: 201 SHORE ROAD, OLD GREENWICH, CT, United States, 06870
ZIP code: 06870
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: hello@jessicamurphyphotography.com

Industry & Business Activity

NAICS

541921 Photography Studios, Portrait

This U.S. industry comprises establishments known as portrait studios primarily engaged in providing still, video, or digital portrait photography services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JESSICA MURPHY Agent 201 SHORE ROAD, OLD GREENWICH, CT, 06870, United States 201 SHORE ROAD, OLD GREENWICH, CT, 06870, United States +1 917-805-5242 hello@jessicamurphyphotography.com 201 SHORE ROAD, OLD GREENWICH, CT, 06870, United States

Officer

Name Role Business address Phone E-Mail Residence address
JESSICA MURPHY Officer 201 SHORE ROAD, OLD GREENWICH, CT, 06870, United States +1 917-805-5242 hello@jessicamurphyphotography.com 201 SHORE ROAD, OLD GREENWICH, CT, 06870, United States

History

Type Old value New value Date of change
Name change PERIWINKLE, LLC JESSICA MURPHY PHOTOGRAPHY LLC 2017-02-06

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0008757271 2023-03-01 - Annual Report Annual Report 2019
BF-0009924986 2023-03-01 - Annual Report Annual Report -
BF-0010751221 2023-03-01 - Annual Report Annual Report -
BF-0008757268 2023-03-01 - Annual Report Annual Report 2017
BF-0008757272 2023-03-01 - Annual Report Annual Report 2015
BF-0008757269 2023-03-01 - Annual Report Annual Report 2020
BF-0011193905 2023-03-01 - Annual Report Annual Report -
BF-0008757273 2023-03-01 - Annual Report Annual Report 2018
BF-0008757270 2023-03-01 - Annual Report Annual Report 2016
BF-0011666870 2023-01-18 - 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See something incorrect or outdated?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