Search icon

CONTINUUM FUND LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: CONTINUUM FUND LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 14 Nov 2017
Business ALEI: 1255633
Annual report due: 31 Mar 2025
Business address: 143 PARK AVENUE, GREENWICH, CT, 06830, United States
Mailing address: 143 PARK AVENUE, GREENWICH, CT, United States, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: MATTHEW.FOX.811@GMAIL.COM

Industry & Business Activity

NAICS

523999 Miscellaneous Financial Investment Activities

This U.S. industry comprises establishments primarily engaged in acting as agents and/or brokers (except securities brokerages and commodity contracts brokerages) in buying or selling financial contracts and those providing financial investment services (except securities and commodity exchanges; portfolio management; investment advice; and trust, fiduciary, and custody services) on a fee or commission basis. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PAMELA FOX Agent 143 PARK AVENUE, GREENWICH, CT, 06830, United States 143 PARK AVENUE, GREENWICH, CT, 06830, United States +1 516-729-8816 MATTHEW.FOX.811@GMAIL.COM 143 PARK AVENUE, GREENWICH, CT, 06830, United States

Officer

Name Role Business address Residence address
MATTHEW FOX Officer 143 PARK AVENUE, GREENWICH, CT, 06830, United States 143 PARK AVENUE, GREENWICH, CT, 06830, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012118888 2024-04-18 - Annual Report Annual Report -
BF-0008293530 2023-08-13 - Annual Report Annual Report 2018
BF-0008293531 2023-08-13 - Annual Report Annual Report 2020
BF-0008293532 2023-08-13 - Annual Report Annual Report 2019
BF-0010841284 2023-08-13 - Annual Report Annual Report -
BF-0011346721 2023-08-13 - Annual Report Annual Report -
BF-0009958559 2023-08-13 - Annual Report Annual Report -
BF-0011818695 2023-05-24 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005967025 2017-11-14 2017-11-14 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See something incorrect or outdated?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