Search icon

FILLING THE VOID, INC.

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

Company Details

Entity Name: FILLING THE VOID, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 02 Aug 2017
Branch of: FILLING THE VOID, INC., NEW YORK (Company Number 4252977)
Business ALEI: 1246166
Annual report due: 02 Aug 2025
Business address: 45 Main St, Brooklyn, NY, 11201, United States
Mailing address: 45 Main St, Suite 712, Brooklyn, NY, United States, 11201
Place of Formation: NEW YORK
E-Mail: Compliancemail@cscinfo.com

Industry & Business Activity

NAICS

713990 All Other Amusement and Recreation Industries

This industry comprises establishments (except amusement parks and arcades; gambling industries; golf courses and country clubs; skiing facilities; marinas; fitness and recreational sports centers; and bowling centers) primarily engaged in providing recreational and amusement services. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
Trey Makai Officer 80 8TH AVE STE 301, NEW YORK, NY, 10011, United States 80 8TH AVE STE 301, NEW YORK, NY, 10011, United States
BUTCH GAGE Officer 45 Main St, Brooklyn, NY, 11201, United States 45 Main St Brooklyn, NEW YORK, NY, 11201, United States

Director

Name Role Business address Residence address
BUTCH GAGE Director 45 Main St, Brooklyn, NY, 11201, United States 45 Main St Brooklyn, NEW YORK, NY, 11201, United States

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012114449 2024-07-24 - Annual Report Annual Report -
BF-0011342557 2023-08-23 - Annual Report Annual Report -
BF-0010262585 2022-08-02 - Annual Report Annual Report 2022
BF-0010458146 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
BF-0009808573 2021-08-24 - Annual Report Annual Report -
0006966584 2020-08-25 - Annual Report Annual Report 2020
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006603117 2019-07-23 - Annual Report Annual Report 2019
0006212021 2018-07-09 - Annual Report Annual Report 2018
See something incorrect or outdated?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