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 |
NAICS
458110 Clothing and Clothing Accessories RetailersThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Phone | Residence address | |
---|---|---|---|---|
JENAE JACKSON | Officer | +1 203-909-2945 | jenaejackson01@gmail.com | 429 Valley St, New Haven, CT, 06515-1251, United States |
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 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 | - |
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