Search icon

BRAMBLES USA, INC.

Company Details

Name: BRAMBLES USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 1993 (32 years ago)
Entity Number: 1721786
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 5897 WINDWARD PARKWAY, ALPHARETTA, GA, United States, 30005
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MELISSA L. SCHMIDT Chief Executive Officer 5897 WINDWARD PARKWAY, ALPHARETTA, GA, United States, 30005

History

Start date End date Type Value
2025-04-23 2025-04-23 Address 5897 WINDWARD PARKWAY, ALPHARETTA, GA, 30005, USA (Type of address: Chief Executive Officer)
2023-05-16 2025-04-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-05-16 2025-04-23 Address 5897 WINDWARD PARKWAY, ALPHARETTA, GA, 30005, USA (Type of address: Chief Executive Officer)
2023-05-16 2023-05-16 Address 5897 WINDWARD PARKWAY, ALPHARETTA, GA, 30005, USA (Type of address: Chief Executive Officer)
2023-05-16 2025-04-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250423003646 2025-04-23 BIENNIAL STATEMENT 2025-04-23
230516001679 2023-05-16 BIENNIAL STATEMENT 2023-04-01
210429060398 2021-04-29 BIENNIAL STATEMENT 2021-04-01
190419060334 2019-04-19 BIENNIAL STATEMENT 2019-04-01
SR-20613 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Court Cases

Court Case Summary

Filing Date:
1994-08-23
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BRAMBLES USA, INC.
Party Role:
Plaintiff
Party Name:
NEKBOH RECYCLING
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State