Search icon

KOI FACTORY LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: KOI FACTORY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Dec 2016
Business ALEI: 1224214
Annual report due: 31 Mar 2025
Business address: 10 LOCKWOOD DRIVE, OLD GREENWICH, CT, 06870, United States
Mailing address: 10 LOCKWOOD DRIVE, OLD GREENWICH, CT, United States, 06870
ZIP code: 06870
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: lujordaoelia@gmail.com

Industry & Business Activity

NAICS

541490 Other Specialized Design Services

This industry comprises establishments primarily engaged in providing professional design services (except architectural, landscape architecture, engineering, interior, industrial, graphic, and computer systems design). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LUCIANA GORGULHO JORDAO ELIA Agent 10 LOCKWOOD DR., OLD GREENWICH, CT, 06870, United States 10 LOCKWOOD DR., OLD GREENWICH, CT, 06870, United States +1 475-439-6874 lujordaoelia@gmail.com 10 LOCKWOOD DR., OLD GREENWICH, CT, 06870, United States

Officer

Name Role Business address Phone E-Mail Residence address
LUCIANA GORGULHO JORDAO ELIA Officer 10 LOCKWOOD DR., OLD GREENWICH, CT, 06870, United States +1 475-439-6874 lujordaoelia@gmail.com 10 LOCKWOOD DR., OLD GREENWICH, CT, 06870, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012251181 2024-02-01 - Annual Report Annual Report -
BF-0011461756 2023-01-23 - Annual Report Annual Report -
BF-0010299566 2022-01-24 - Annual Report Annual Report 2022
0007145348 2021-02-11 - Annual Report Annual Report 2021
0006827536 2020-03-11 - Annual Report Annual Report 2020
0006827522 2020-03-11 - Annual Report Annual Report 2019
0006365119 2019-02-06 - Annual Report Annual Report 2018
0006365103 2019-02-06 2019-02-06 Change of Business Address Business Address Change -
0006242236 2018-09-05 2018-09-05 Change of Agent Agent Change -
0006055930 2018-02-06 - Annual Report Annual Report 2017
See something incorrect or outdated?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