Search icon

DEAD DROP STUDIOS LLC

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

Company Details

Entity Name: DEAD DROP STUDIOS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Jan 2017
Business ALEI: 1227007
Annual report due: 31 Mar 2026
Business address: 35 AARONS CT, RIDGEFIELD, CT, 06877, United States
Mailing address: 35 AARONS CT, RIDGEFIELD, CT, United States, 06877
ZIP code: 06877
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ewolbach@deaddropstudios.com

Industry & Business Activity

NAICS

541511 Custom Computer Programming Services

This U.S. industry comprises establishments primarily engaged in writing, modifying, testing, and supporting software to meet the needs of a particular customer. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
EVAN WADE WOLBACH Agent 35 AARONS CT, RIDGEFIELD, CT, 06877, United States 35 AARONS CT, RIDGEFIELD, CT, 06877, United States +1 718-877-5286 evan.wolbach@gmail.com 35 AARONS CT, RIDGEFIELD, CT, 06877, United States

Officer

Name Role Business address Phone E-Mail Residence address
JULIA ANNE WOLBACH Officer 35 AARONS CT, RIDGEFIELD, CT, 06877, United States - - 35 AARONS CT, RIDGEFIELD, CT, 06877, United States
EVAN WADE WOLBACH Officer 35 AARONS CT, RIDGEFIELD, CT, 06877, United States +1 718-877-5286 evan.wolbach@gmail.com 35 AARONS CT, RIDGEFIELD, CT, 06877, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013069023 2025-03-05 - Annual Report Annual Report -
BF-0012243465 2024-04-17 - Annual Report Annual Report -
BF-0011469329 2023-03-18 - Annual Report Annual Report -
BF-0010296941 2022-03-21 - Annual Report Annual Report 2022
0007209986 2021-03-08 - Annual Report Annual Report 2021
0006819357 2020-03-07 - Annual Report Annual Report 2020
0006422755 2019-03-04 - Annual Report Annual Report 2019
0006422752 2019-03-04 - Annual Report Annual Report 2018
0005760545 2017-01-23 2017-01-23 Business Formation Certificate of Organization -
0005741627 2017-01-17 - Name Reservation Reservation of Name -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005146445 Active OFS 2023-06-06 2028-06-06 ORIG FIN STMT

Parties

Name DEAD DROP STUDIOS LLC
Role Debtor
Name CDP CONNECTICUT LOAN FUND, INC DBA CT BOOST FUND, AS THE "COLLATERAL AGENT"
Role Secured Party
Name NDC COMMUNITY IMPACT LOAN FUND CORPORATION
Role Secured Party
0005136850 Active OFS 2023-04-26 2028-04-27 ORIG FIN STMT

Parties

Name CDP CONNECTICUT LOAN FUND, INC DBA CT BOOST FUND, AS THE "COLLATERAL AGENT"
Role Secured Party
Name DEAD DROP STUDIOS LLC
Role Debtor
Name NDC COMMUNITY IMPACT LOAN FUND CORPORATION
Role Secured Party
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