Search icon

LANGSTON IP LLC

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

Company Details

Entity Name: LANGSTON IP LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 19 Aug 2015
Business ALEI: 1183819
Annual report due: 31 Mar 2025
Business address: 224 OCEAN DRIVE WEST, STAMFORD, CT, 06902, United States
Mailing address: 224 OCEAN DRIVE WEST, STAMFORD, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: dlangston@evokecomm.com

Industry & Business Activity

NAICS

551112 Offices of Other Holding Companies

This U.S. industry comprises legal entities known as holding companies (except bank holding) primarily engaged in holding the securities of (or other equity interests in) companies and enterprises for the purpose of owning a controlling interest or influencing the management decisions of these firms. The holding companies in this industry do not administer, oversee, and manage other establishments of the company or enterprise whose securities they hold. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
EDWARD J. SCHECHTER Agent 350 BEDFORD STREET, STAMFORD, CT, 06901, United States 350 BEDFORD STREET, STAMFORD, CT, 06901, United States +1 203-273-9297 dlangston@evokecomm.com 143 HOYT STREET, APT 4C, STAMFORD, CT, 06905, United States

Officer

Name Role Business address Residence address
DAVID LANGSTON Officer 224 OCEAN DRIVE WEST, STAMFORD, CT, 06902, United States 224 OCEAN DR. WEST, STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012408740 2024-02-15 - Annual Report Annual Report -
BF-0011214564 2023-01-19 - Annual Report Annual Report -
BF-0010297288 2022-02-09 - Annual Report Annual Report 2022
0007270032 2021-03-30 - Annual Report Annual Report 2021
0006908676 2020-05-22 - Annual Report Annual Report 2020
0006481941 2019-03-21 - Annual Report Annual Report 2019
0006213061 2018-07-10 - Annual Report Annual Report 2017
0006213070 2018-07-10 - Annual Report Annual Report 2018
0006050637 2018-02-01 - Annual Report Annual Report 2016
0005382935 2015-08-19 2015-08-19 Business Formation Certificate of Organization -
See something incorrect or outdated?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