Search icon

RESONANCE FOUNDATION, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: RESONANCE FOUNDATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 31 Dec 2020
Business ALEI: 1372375
Annual report due: 19 Jan 2026
Business address: 16 ANDREWS FARM RD, GREENWICH, CT, 06831, United States
Mailing address: 16 ANDREWS FARM RD, GREENWICH, CT, United States, 06831
ZIP code: 06831
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: compliancemail@cscinfo.com

Industry & Business Activity

NAICS

813211 Grantmaking Foundations

This U.S. industry comprises establishments known as grantmaking foundations or charitable trusts. Establishments in this industry award grants from trust funds based on a competitive selection process or the preferences of the foundation managers and grantors; or fund a single entity, such as a museum or university. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
LARISA LEVENTON Officer 16 ANDREWS FARM RD, GREENWICH, CT, 06831, United States 16 ANDREWS FARM RD, GREENWICH, CT, 06831, United States
MICHAEL LEVENTON Officer 16 ANDREWS FARM RD, GREENWICH, CT, 06831, United States 16 ANDREWS FARM RD, GREENWICH, CT, 06831, United States

Director

Name Role Business address Residence address
LARISA LEVENTON Director 16 ANDREWS FARM RD, GREENWICH, CT, 06831, United States 16 ANDREWS FARM RD, GREENWICH, CT, 06831, United States
MICHAEL LEVENTON Director 16 ANDREWS FARM RD, GREENWICH, CT, 06831, United States 16 ANDREWS FARM RD, GREENWICH, CT, 06831, United States

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013146680 2025-02-03 - Annual Report Annual Report -
BF-0012251449 2024-02-13 - Annual Report Annual Report -
BF-0011092306 2023-11-06 - Annual Report Annual Report -
BF-0010175294 2022-04-01 - Annual Report Annual Report 2022
BF-0010476808 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0007083552 2021-01-19 2021-01-19 First Report Organization and First Report -
0007056427 2020-12-31 2020-12-31 Business Formation Certificate of Incorporation -
See something incorrect or outdated?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