BRANFORD CHAIN, INC.

Name: | BRANFORD CHAIN, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jun 1987 (38 years ago) |
Entity Number: | 1177624 |
ZIP code: | 10155 |
County: | New York |
Place of Formation: | Delaware |
Address: | 150 E 58TH ST, 37TH FL, NEW YORK, NY, United States, 10155 |
Principal Address: | 150 E. 58TH ST, 37TH FL, NEW YORK, NY, United States, 10155 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 150 E 58TH ST, 37TH FL, NEW YORK, NY, United States, 10155 |
Name | Role | Address |
---|---|---|
DAVID A CASTLE | Chief Executive Officer | 150 EAST 58TH ST, 37TH FL, NEW YORK, NY, United States, 10155 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-03 | 2005-09-20 | Address | 150 E 58TH ST, 37TH FL, NEW YORK, NY, 10155, USA (Type of address: Chief Executive Officer) |
1987-06-09 | 1993-03-03 | Address | 410 PARK AVE, SUITE 1600, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050920002484 | 2005-09-20 | BIENNIAL STATEMENT | 2005-06-01 |
030604002080 | 2003-06-04 | BIENNIAL STATEMENT | 2003-06-01 |
010628002947 | 2001-06-28 | BIENNIAL STATEMENT | 2001-06-01 |
990622002430 | 1999-06-22 | BIENNIAL STATEMENT | 1999-06-01 |
970613002081 | 1997-06-13 | BIENNIAL STATEMENT | 1997-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State