Search icon

INTERBRAND CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: INTERBRAND CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 1962 (63 years ago)
Entity Number: 147072
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 200 VARICK STREET, 10TH FLOOR, NEW YORK, NY, United States, 10014
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
GONZALO BRUJO SANCHEZ-HARGUINDEY Chief Executive Officer 200 VARICK STREET, 10TH FLOOR, NEW YORK, NY, United States, 10014

Legal Entity Identifier

LEI Number:
21380099453SKI3MJH39

Registration Details:

Initial Registration Date:
2015-09-01
Next Renewal Date:
2022-05-18
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-04-24 2025-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-24 2024-04-24 Address 200 VARICK STREET, 10TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2024-04-24 2024-04-24 Address 130 5TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-04-24 2024-04-24 Address 195 BROADWAY 18TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2020-04-01 2024-04-24 Address 130 5TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240424000242 2024-04-24 BIENNIAL STATEMENT 2024-04-24
220429000226 2022-04-29 BIENNIAL STATEMENT 2022-04-01
200401061049 2020-04-01 BIENNIAL STATEMENT 2020-04-01
191211000439 2019-12-11 CERTIFICATE OF MERGER 2019-12-31
180416006238 2018-04-16 BIENNIAL STATEMENT 2018-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State