INTERBRAND CORPORATION

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
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
GONZALO BRUJO SANCHEZ-HARGUINDEY | Chief Executive Officer | 200 VARICK STREET, 10TH FLOOR, NEW YORK, NY, United States, 10014 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State