Search icon

INKSTUDIOFX, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: INKSTUDIOFX, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Sep 2014
Business ALEI: 1155062
Annual report due: 31 Mar 2025
Business address: 257 GOFF ROAD, WETHERSFIELD, CT, 06109, United States
Mailing address: 257 GOFF ROAD, WETHERSFIELD, CT, United States, 06109
ZIP code: 06109
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: info@inkstudiofx.com

Industry & Business Activity

NAICS

541512 Computer Systems Design Services

This U.S. industry comprises establishments primarily engaged in planning and designing computer systems that integrate computer hardware, software, and communication technologies. The hardware and software components of the system may be provided by this establishment or company as part of integrated services or may be provided by third parties or vendors. These establishments often install the system and train and support users of the system. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CARINA GOMEZ Agent 257 GOFF ROAD, WETHERSFIELD, CT, 06109, United States 257 GOFF ROAD, WETHERSFIELD, CT, 06109, United States +1 347-553-2114 kstudio@kstudiofx.com CT, 257 GOFF ROAD, WETHERSFIELD, CT, 06109, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOSELENNY GOMEZ Officer 257 GOFF ROAD, WETHERSFIELD, CT, 06109, United States - - 257 GOFF ROAD, WETHERSFIELD, CT, 06109, United States
CARINA GOMEZ Officer 257 GOFF ROAD, WETHERSFIELD, CT, 06109, United States +1 347-553-2114 kstudio@kstudiofx.com CT, 257 GOFF ROAD, WETHERSFIELD, CT, 06109, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012198502 2024-03-16 - Annual Report Annual Report -
BF-0011190462 2023-02-16 - Annual Report Annual Report -
BF-0010196203 2022-03-28 - Annual Report Annual Report 2022
0007094000 2021-02-01 - Annual Report Annual Report 2021
0006792501 2020-02-27 - Annual Report Annual Report 2020
0006385962 2019-02-15 - Annual Report Annual Report 2019
0006031814 2018-01-24 - Annual Report Annual Report 2018
0005929272 2017-09-18 - Annual Report Annual Report 2016
0005929273 2017-09-18 - Annual Report Annual Report 2017
0005646590 2016-09-07 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

Sources: 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