Search icon

Channel Lift LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: Channel Lift LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 May 2019
Business ALEI: 1308217
Annual report due: 31 Mar 2026
Business address: 20 HEMLOCK VALLEY ROAD, EAST HADDAM, CT, 06423, United States
Mailing address: 20 HEMLOCK VALLEY ROAD, EAST HADDAM, CT, United States, 06423
ZIP code: 06423
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: info@channellift.com

Industry & Business Activity

NAICS

541810 Advertising Agencies

This industry comprises establishments primarily engaged in creating advertising campaigns and placing such advertising in print and digital periodicals, newspapers, radio and television, or other media. These establishments are organized to provide a full range of services (i.e., through in-house capabilities or subcontracting), including advice, creative services, account management, production of advertising content, media planning, and buying (i.e., placing advertising). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
MICHAEL FARRELL Officer 20 HEMLOCK VALLEY ROAD, EAST HADDAM, CT, 06423, United States +1 619-564-0576 info@channellift.com 193E PARK STREET, NEW CANAAN, CT, 06840, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL FARRELL Agent 20 HEMLOCK VALLEY ROAD, EAST HADDAM, CT, 06423, United States 20 HEMLOCK VALLEY ROAD, EAST HADDAM, CT, 06423, United States +1 619-564-0576 info@channellift.com 193E PARK STREET, NEW CANAAN, CT, 06840, United States

History

Type Old value New value Date of change
Name change AVADA MEDIA LLC Channel Lift LLC 2023-07-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013110755 2025-03-06 - Annual Report Annual Report -
BF-0012272795 2024-02-17 - Annual Report Annual Report -
BF-0011887472 2023-07-17 2023-07-30 Name Change Amendment Certificate of Amendment -
BF-0011478030 2023-01-13 - Annual Report Annual Report -
BF-0010280060 2022-03-26 - Annual Report Annual Report 2022
0007246502 2021-03-20 - Annual Report Annual Report 2021
0006870351 2020-04-01 - Annual Report Annual Report 2020
0006550287 2019-05-02 2019-05-02 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See something incorrect or outdated?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