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 |
NAICS
713990 All Other Amusement and Recreation IndustriesThis 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
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 |
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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
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 |
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