Search icon

K2 INTERNATIONAL MEDIA LLC

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

Company Details

Entity Name: K2 INTERNATIONAL MEDIA LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 29 Jan 2018
Business ALEI: 1261841
Annual report due: 31 Mar 2025
Business address: 128 OLD STONE BRIDGE RD, COS COB, CT, 06807, United States
Mailing address: 128 OLD STONE BRIDGE RD, COS COB, CT, United States, 06807
ZIP code: 06807
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: FEDERICO.PERANDIN@GMAIL.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
FEDERICO PERANDIN Agent 128 OLD STONE BRIDGE RD, COS COB, CT, 06807, United States 128 OLD STONE BRIDGE RD, COS COB, CT, 06807, United States +1 203-249-8771 FEDERICO.PERANDIN@GMAIL.COM 128 Old Stone Bridge Rd, Cos Cob, CT, 06807-1500, United States

Officer

Name Role Business address Phone E-Mail Residence address
FEDERICO PERANDIN Officer 128 OLD STONE BRIDGE RD, COS COB, CT, 06807, United States +1 203-249-8771 FEDERICO.PERANDIN@GMAIL.COM 128 Old Stone Bridge Rd, Cos Cob, CT, 06807-1500, United States
ANISSA NOUHI Officer - - - 128 Old Stone Bridge Rd, Cos Cob, CT, 06807-1500, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012306762 2024-04-23 - Annual Report Annual Report -
BF-0010628947 2023-02-18 - Annual Report Annual Report -
BF-0011351775 2023-02-18 - Annual Report Annual Report -
BF-0008588957 2022-05-24 - Annual Report Annual Report 2020
BF-0009902528 2022-05-24 - Annual Report Annual Report -
BF-0008588958 2022-05-24 - Annual Report Annual Report 2019
0006045837 2018-01-29 2018-01-29 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See something incorrect or outdated?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