Entity Name: | BEAK TO BEAK MEDIA LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 25 Apr 2019 |
Business ALEI: | 1307457 |
Annual report due: | 31 Mar 2026 |
Business address: | 65 CHENEY DR. ORCHARD ACRES APT. #65, STORRS, CT, 06268, United States |
Mailing address: | 39139 Argonaut Way, 105, Fremont, CA, United States, 94538-1333 |
ZIP code: | 06268 |
County: | Tolland |
Place of Formation: | CONNECTICUT |
E-Mail: | seeong3@gmail.com |
NAICS
516210 Media Streaming Distribution Services, Social Networks, and Other Media Networks and Content ProvidersThis industry comprises establishments primarily providing media streaming distribution services, operating social network sites, operating media broadcasting and cable television networks, and supplying information, such as news reports, articles, pictures, and features, to the news media. These establishments distribute textual, audio, and/or video content of general or specific interest. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
AMANDA SONG | Agent | 65 CHENEY DR., ORCHARD ACRES APT. #65, STORRS, CT, 06268, United States | 65 CHENEY DR., ORCHARD ACRES APT. #65, STORRS, CT, 06268, United States | +1 860-771-8312 | seeong3@gmail.com | 65 CHENEY DR., ORCHARD ACRES APT. #65, STORRS, CT, 06268, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
AMANDA SONG | Officer | 65 CHENEY DR., APT NUMBER 65, STORRS, CT, 06268, United States | +1 860-771-8312 | seeong3@gmail.com | 65 CHENEY DR., ORCHARD ACRES APT. #65, STORRS, CT, 06268, United States |
GYUHO SONG | Officer | 65 CHENEY DR., APT NUMBER 65, STORRS, CT, 06268, United States | - | - | 65 CHENEY DR., APT NUMBER 65, STORRS, CT, 06268, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013110377 | 2025-03-28 | - | Annual Report | Annual Report | - |
BF-0012275819 | 2024-03-09 | - | Annual Report | Annual Report | - |
BF-0011474394 | 2023-03-29 | - | Annual Report | Annual Report | - |
BF-0011042065 | 2022-10-20 | 2022-10-19 | Change of Email Address | Business Email Address Change | - |
BF-0010240863 | 2022-03-30 | - | Annual Report | Annual Report | 2022 |
0007289927 | 2021-04-08 | 2021-04-08 | Change of Email Address | Business Email Address Change | - |
0007166782 | 2021-02-16 | - | Annual Report | Annual Report | 2021 |
0006933269 | 2020-06-26 | 2020-06-26 | Change of Business Address | Business Address Change | - |
0006933260 | 2020-06-26 | 2020-06-26 | Change of Agent Address | Agent Address Change | - |
0006839136 | 2020-03-18 | - | Annual Report | Annual Report | 2020 |
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