Entity Name: | MOTION MARKS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 09 Mar 2018 |
Business ALEI: | 1266213 |
Annual report due: | 31 Mar 2026 |
Business address: | 6 E Main Street, Westport, CT, 06880, United States |
Mailing address: | 6 E Main Street, Westport, CT, United States, 06880 |
ZIP code: | 06880 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | brian@motionmarks.com |
NAICS
541430 Graphic Design ServicesThis industry comprises establishments primarily engaged in planning, designing, and managing the production of visual communication in order to convey specific messages or concepts, clarify complex information, or project visual identities. These services can include the design of printed materials, packaging, advertising, signage systems, and corporate identification (logos). This industry also includes commercial artists engaged exclusively in generating drawings and illustrations requiring technical accuracy or interpretative skills. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
REPUBLIC REGISTERED AGENT LLC | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
BRIAN CANTORE | Officer | 654 Tunxis Hill Rd, Fairfield, CT, 06825-4302, United States | 654 Tunxis Hill Rd, Fairfield, CT, 06825-4302, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | BRIAN CANTORE MOTION DESIGN LLC | MOTION MARKS LLC | 2022-10-14 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013092405 | 2025-03-17 | - | Annual Report | Annual Report | - |
BF-0012314581 | 2024-03-04 | - | Annual Report | Annual Report | - |
BF-0011994954 | 2023-09-26 | 2023-09-26 | Change of Agent | Agent Change | - |
BF-0011221036 | 2023-03-27 | - | Annual Report | Annual Report | - |
BF-0011036937 | 2022-10-14 | 2022-10-14 | Name Change Amendment | Certificate of Amendment | - |
BF-0010267684 | 2022-03-21 | - | Annual Report | Annual Report | 2022 |
0007216381 | 2021-03-10 | - | Annual Report | Annual Report | 2021 |
0006832751 | 2020-03-16 | - | Annual Report | Annual Report | 2020 |
0006435011 | 2019-03-08 | - | Annual Report | Annual Report | 2019 |
0006121677 | 2018-03-09 | 2018-03-09 | Business Formation | Certificate of Organization | - |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9198318507 | 2021-03-12 | 0156 | PPP | 130 Fairchild Ave Apt 218, Fairfield, CT, 06825-4878 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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