Search icon

NEXTGEN HOLDINGS LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: NEXTGEN HOLDINGS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Aug 2020
Business ALEI: 1356659
Annual report due: 31 Mar 2025
Business address: 1204 MAIN STREET UNIT 538, BRANFORD, CT, 06405, United States
Mailing address: 1204 MAIN STREET UNIT 538, BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: zathan@nextgen-marketing.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ZOEY ATHAN Agent 1204 MAIN STREET UNIT 538, BRANFORD, CT, 06405, United States 1204 MAIN STREET UNIT 538, BRANFORD, CT, 06405, United States +1 203-864-4006 zathan@nextgen-marketing.com 78 HAMPTON PARK, BRANFORD, CT, 06405, United States

Officer

Name Role Business address Phone E-Mail Residence address
ZOEY ATHAN Officer 1204 MAIN STREET UNIT 538, BRANFORD, CT, 06405, United States +1 203-864-4006 zathan@nextgen-marketing.com 78 HAMPTON PARK, BRANFORD, CT, 06405, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010530527 2024-06-04 - Annual Report Annual Report -
BF-0012385886 2024-06-04 - Annual Report Annual Report -
BF-0011377522 2024-06-04 - Annual Report Annual Report -
BF-0012627714 2024-05-01 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009781066 2022-02-09 - Annual Report Annual Report -
0006967888 2020-08-27 2020-08-27 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See something incorrect or outdated?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