PEP FILMS LLC
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | PEP FILMS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 21 Nov 2019 |
Branch of: | PEP FILMS LLC, NEW YORK (Company Number 4134624) |
Business ALEI: | 1328292 |
Annual report due: | 31 Mar 2020 |
Business address: | 7901 RIDGE BLVD #2, BROOKLYN, NY, 11209-3523, United States |
Mailing address: | 7901 RIDGE BLVD #2, BROOKLYN, NY, United States, 11209-3523 |
Place of Formation: | NEW YORK |
E-Mail: | STEVELOFF@GMAIL.COM |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
STEVE LOFF | Officer | 7901 RIDGE BLVD, #2, BROOKLYN, NY, 11209-3523, United States | 7901 RIDGE BLVD, #2, BROOKLYN, NY, 11209-3523, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011859766 | 2023-06-20 | 2023-06-20 | Withdrawal | Statement of Withdrawal Registration | - |
0006684856 | 2019-11-21 | 2019-11-21 | Business Registration | Certificate of Registration | - |
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