Search icon

East of the Sun and West of the Moon, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: East of the Sun and West of the Moon, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 09 Dec 2021
Business ALEI: 2399848
Annual report due: 31 Mar 2025
Business address: 357 Whitney Ave, New Haven, CT, 06511, United States
Mailing address: 357 Whitney Ave, New Haven, CT, United States, 06511
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: kristineanthisphd@gmail.com

Industry & Business Activity

NAICS

621330 Offices of Mental Health Practitioners (except Physicians)

This industry comprises establishments of independent mental health practitioners (except physicians) primarily engaged in (1) the diagnosis and treatment of mental, emotional, and behavioral disorders and/or (2) the diagnosis and treatment of individual or group social dysfunction brought about by such causes as mental illness, alcohol and substance abuse, physical and emotional trauma, or stress. These practitioners operate private or group practices in their own offices (e.g., centers, clinics) or in the facilities of others, such as hospitals or HMO medical centers. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Kristine Anthis Agent 357 Whitney Ave, G-01, New Haven, CT, 06511, United States 357 Whitney Ave, G-01, New Haven, CT, 06511, United States +1 203-361-9584 kristineanthisphd@gmail.com 357 Whitney Ave, G-01, New Haven, CT, 06511, United States

Officer

Name Role Business address Phone E-Mail Residence address
Kristine Anthis Officer 50 Brewery St, P. O. Box 9287, New Haven, CT, 06533, United States +1 203-361-9584 kristineanthisphd@gmail.com 357 Whitney Ave, G-01, New Haven, CT, 06511, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012322978 2024-01-18 - Annual Report Annual Report -
BF-0011121323 2023-03-20 - Annual Report Annual Report -
BF-0011547909 2022-12-30 2022-12-30 Change of Business Address Business Address Change -
BF-0010245933 2022-03-23 - Annual Report Annual Report 2022
BF-0010163800 2021-12-09 - Business Formation Certificate of Organization -
See something incorrect or outdated?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