EM WELLNESS LLC
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | EM WELLNESS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 18 Jan 2023 |
Business ALEI: | 2711911 |
Annual report due: | 31 Mar 2026 |
Business address: | 17 IRVING AVE, STAMFORD, CT, 06902, United States |
Mailing address: | 17 IRVING AVE, STAMFORD, CT, United States, 06902 |
ZIP code: | 06902 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | filingmanager@capitolservices.com |
NAICS
812199 Other Personal Care ServicesThis U.S. industry comprises establishments primarily engaged in providing personal care services (except hair, nail, facial, nonpermanent makeup, or non-medical diet and weight reducing services). Learn more at the U.S. Census Bureau
Name | Role |
---|---|
CAPITOL CORPORATE SERVICES INC. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
ELLEN-JANE MOSS | Officer | 17 IRVING AVE, STAMFORD, CT, 06902, United States | 50 UPLAND DR, GREENWICH, CT, 06861, United States |
1530 MANAGEMENT LLC | Officer | 1530 BROADWAY, NEW YORK, NY, 10036, United States | - |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013222759 | 2025-03-13 | - | Annual Report | Annual Report | - |
BF-0012060364 | 2024-03-27 | - | Annual Report | Annual Report | - |
BF-0011852339 | 2023-05-25 | 2023-06-16 | Mass Agent Change � Address | Agent Address Change | - |
BF-0011668004 | 2023-01-18 | 2023-01-18 | Business Formation | Certificate of Organization | - |
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