Search icon

MEDIAWORKS 360 VENTURES, INC.

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

Company Details

Entity Name: MEDIAWORKS 360 VENTURES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 05 Jan 2018
Business ALEI: 1259679
Annual report due: 05 Feb 2026
Business address: 1177 Post Rd E, Westport, CT, 06880-5436, United States
Mailing address: P.O. BOX 783, GREENS FARMS, CT, United States, 06838
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: m.peterson@mediaworks-360.com

Industry & Business Activity

NAICS

541613 Marketing Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on marketing issues, such as developing marketing objectives and policies, sales forecasting, new product developing and pricing, licensing and franchise planning, and marketing planning and strategy. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Mark Peterson Agent 1177 Post Rd E, 126, Westport, CT, 06880-5436, United States PO BOX 783, GREENS FARMS, CT, 06838, United States +1 917-669-2914 m.peterson@mediaworks-360.com 1177 Post Rd E Apt 126, Westport, CT, 06880, United States

Officer

Name Role Business address Phone E-Mail Residence address
Mark Peterson Officer 1177 Post Road East, 126, Westport, CT, 06880, United States +1 917-669-2914 m.peterson@mediaworks-360.com 1177 Post Rd E Apt 126, Westport, CT, 06880, United States
Ryan Peterson Officer 1177 Post Road East, 126, Westport, CT, 06880, United States - - 1177 Post Rd E Apt 126, Westport, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013086780 2025-02-06 - Annual Report Annual Report -
BF-0013305898 2025-02-06 - Annual Report Annual Report -
BF-0013152310 2024-11-18 2024-11-18 Interim Notice Interim Notice -
BF-0011355242 2024-11-18 - Annual Report Annual Report -
BF-0012738258 2024-08-21 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010317519 2023-02-02 - Annual Report Annual Report 2022
0007217834 2021-03-10 - Annual Report Annual Report 2021
0006741476 2020-02-05 2020-02-05 First Report Organization and First Report -
0005999062 2018-01-05 2018-01-05 Business Formation Certificate of Incorporation -
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