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 |
NAICS
541921 Photography Studios, PortraitThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | PERIWINKLE, LLC | JESSICA MURPHY PHOTOGRAPHY LLC | 2017-02-06 |
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 | - |
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