Entity Name: | MORGAN MEDIA, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 10 Sep 2018 |
Business ALEI: | 1284328 |
Business address: | 2568 MAIN STREET, SUITE B, HARTFORD, CT, 06120, United States |
Mailing address: | 2568 MAIN STREET, SUITE B, HARTFORD, CT, United States, 06120 |
ZIP code: | 06120 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | Smorgan7673@icloud.com |
NAICS
711320 Promoters of Performing Arts, Sports, and Similar Events without FacilitiesThis industry comprises promoters primarily engaged in organizing, promoting, and/or managing live performing arts productions, sports events, and similar events, such as state fairs, county fairs, agricultural fairs, concerts, and festivals, in facilities that are managed and operated by others. Theatrical (except motion picture) booking agencies are included in this industry. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Residence address | |
---|---|---|---|---|---|
SHELDON S. MORGAN | Agent | 2568 MAIN STREET, SUITE B, HARTFORD, CT, 06120, United States | 2568 MAIN STREET, SUITE B, HARTFORD, CT, 06120, United States | SMORGAN7673@ICLOUD.COM | 145 W. EUCLID ST., HARTFORD, CT, 06112, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
SHELDON SHAHEEN MORGAN | Officer | 2568 MAIN STREET, SUITE B, HARTFORD, CT, 06120, United States | 145 EUCLID STREET, WEST HARTFORD, CT, 06112, United States |
CAMILLE HENRY | Officer | 2568 MAIN STREET, SUITE B, HARTFORD, CT, 06120, United States | 136 PROSPECT HILL ROAD, WINDSOR, CT, 06095, United States |
SHAMAREE SHELDON MORGAN | Officer | 2568 MAIN STREET, SUITE B, HARTFORD, CT, 06120, United States | 136 PROSPECT HILL ROAD, WINDSOR, CT, 06095, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012738740 | 2024-08-16 | 2024-08-16 | Reinstatement | Certificate of Reinstatement | - |
BF-0012465508 | 2023-11-22 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011936150 | 2023-08-17 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0007247365 | 2021-03-22 | - | Annual Report | Annual Report | 2020 |
0007173077 | 2021-02-17 | - | Annual Report | Annual Report | 2019 |
0006244190 | 2018-09-10 | 2018-09-10 | Business Formation | Certificate of Organization | - |
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