Search icon

Exxtended Image Hair LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: Exxtended Image Hair LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 17 Sep 2019
Business ALEI: 1321675
Annual report due: 31 Mar 2024
Business address: New Haven, CT, 06515, United States
Mailing address: PO BOX 8598, NEW HAVEN, CT, United States, 06531
ZIP code: 06515
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jenae@exxtendedimagehair.com

Industry & Business Activity

NAICS

458110 Clothing and Clothing Accessories Retailers

This industry comprises establishments primarily engaged in retailing general or specialized lines of new clothing and clothing accessories, such as hats and caps, costume jewelry, gloves, handbags, ties, wigs, toupees, and belts. These establishments may provide basic alterations, such as hemming, taking in or letting out seams, or lengthening or shortening sleeves. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JENAE JACKSON Agent 429 Valley St, New Haven, CT, 06515-1251, United States PO BOX 8598, NEW HAVEN, CT, 06531, United States +1 203-909-2945 jenaejackson01@gmail.com 429 Valley St, New Haven, CT, 06515-1251, United States

Officer

Name Role Phone E-Mail Residence address
JENAE JACKSON Officer +1 203-909-2945 jenaejackson01@gmail.com 429 Valley St, New Haven, CT, 06515-1251, United States

History

Type Old value New value Date of change
Name change EMBELLISHED KINKS HAIR COL., LLC Exxtended Image Hair LLC 2022-12-18
Name change EMBELLISHED KINKS NATURAL HAIR COLLECTION LLC EMBELLISHED KINKS HAIR COL., LLC 2019-10-28

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010294345 2024-03-29 - Annual Report Annual Report 2022
BF-0011492494 2024-03-29 - Annual Report Annual Report -
BF-0012577108 2024-03-06 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0011532649 2022-12-18 2022-12-18 Name Change Amendment Certificate of Amendment -
0007374037 2021-06-16 2021-06-16 Change of Email Address Business Email Address Change -
0007374030 2021-06-16 2021-06-16 Change of NAICS Code NAICS Code Change -
0007374036 2021-06-16 - Annual Report Annual Report 2021
0006857293 2020-03-30 - Annual Report Annual Report 2020
0006667899 2019-10-28 2019-10-28 Amendment Amend Name -
0006645928 2019-09-17 2019-09-17 Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: 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