Search icon

Manifesting Magic LLC

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

Company Details

Entity Name: Manifesting Magic LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Sep 2022
Business ALEI: 2636065
Annual report due: 31 Mar 2025
Business address: 34 Klondike Ave, Stamford, CT, 06907-1913, United States
Mailing address: 34 Klondike Ave, Stamford, CT, United States, 06907-1913
ZIP code: 06907
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jenessa@shemanifestsmagic.com

Industry & Business Activity

NAICS

541613 Marketing Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on marketing issues, such as developing marketing objectives and policies, sales forecasting, new product developing and pricing, licensing and franchise planning, and marketing planning and strategy. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Jenessa De Alwis Agent 34 Klondike Ave, Stamford, CT, 06907-1913, United States 34 Klondike Ave, Stamford, CT, 06907-1913, United States +1 920-664-1383 jenessa@shemanifestsmagic.com 34 Klondike Ave, Stamford, CT, 06907-1913, United States

Officer

Name Role Business address Phone E-Mail Residence address
Prasanna De Alwis Officer 34 Klondike Ave, Stamford, CT, 06907-1913, United States - - 34 Klondike Ave, Stamford, CT, 06907-1913, United States
Jenessa De Alwis Officer 34 Klondike Ave, Stamford, CT, 06907-1913, United States +1 920-664-1383 jenessa@shemanifestsmagic.com 34 Klondike Ave, Stamford, CT, 06907-1913, United States

History

Type Old value New value Date of change
Name change Aliya Publishing LLC Manifesting Magic LLC 2023-12-23

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012385993 2024-03-25 - Annual Report Annual Report -
BF-0012540645 2024-01-26 2024-01-26 Change of Email Address Business Email Address Change -
BF-0012504882 2023-12-23 2023-12-23 Name Change Amendment Certificate of Amendment -
BF-0011072879 2023-03-08 - Annual Report Annual Report -
BF-0011015480 2022-09-24 - 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See something incorrect or outdated?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