BRANDON & CO., INC.

Name: | BRANDON & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Dec 1994 (31 years ago) |
Entity Number: | 1873218 |
ZIP code: | 11729 |
County: | Queens |
Place of Formation: | New York |
Address: | 181 E Industry Ct Suite AA, Deer Park, NY, United States, 11729 |
Principal Address: | 40 W 25TH ST, 3RD/FL 5113, NEW YORK, NY, United States, 10010 |
Contact Details
Phone +1 212-812-2161
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRANDON & CO INC. | DOS Process Agent | 181 E Industry Ct Suite AA, Deer Park, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
BRANDON TSO | Chief Executive Officer | 181 E INDUSTRY CT SUITE AA, DEER PARK, NY, United States, 11729 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0979409-DCA | Active | Business | 1999-05-25 | 2023-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-31 | 2023-10-31 | Address | 181 E INDUSTRY CT SUITE AA, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2023-10-31 | 2023-10-31 | Address | 40 W 25TH ST, 3RD/FL 5113, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2016-12-27 | 2023-10-31 | Address | 40 W 25TH ST, 3RD/FL 5113, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2016-12-27 | 2023-10-31 | Address | 40 W 25TH ST, 3RD/FL 5113, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2002-11-19 | 2016-12-27 | Address | 37 WEST 47TH STREET, ROOM 800A, NEW YORK, NY, 10036, 4701, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231031002338 | 2023-10-31 | BIENNIAL STATEMENT | 2022-12-01 |
210716001493 | 2021-07-16 | BIENNIAL STATEMENT | 2021-07-16 |
190613002026 | 2019-06-13 | BIENNIAL STATEMENT | 2018-12-01 |
161227002066 | 2016-12-27 | BIENNIAL STATEMENT | 2016-12-01 |
050111002107 | 2005-01-11 | BIENNIAL STATEMENT | 2004-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3338219 | RENEWAL | INVOICED | 2021-06-15 | 340 | Secondhand Dealer General License Renewal Fee |
3040769 | RENEWAL | INVOICED | 2019-05-30 | 340 | Secondhand Dealer General License Renewal Fee |
2650114 | RENEWAL | INVOICED | 2017-08-01 | 340 | Secondhand Dealer General License Renewal Fee |
2116851 | RENEWAL | INVOICED | 2015-06-30 | 340 | Secondhand Dealer General License Renewal Fee |
1443533 | RENEWAL | INVOICED | 2013-06-06 | 340 | Secondhand Dealer General License Renewal Fee |
1443534 | RENEWAL | INVOICED | 2011-05-20 | 340 | Secondhand Dealer General License Renewal Fee |
1443535 | RENEWAL | INVOICED | 2009-06-10 | 340 | Secondhand Dealer General License Renewal Fee |
1443536 | RENEWAL | INVOICED | 2007-06-14 | 340 | Secondhand Dealer General License Renewal Fee |
1443537 | RENEWAL | INVOICED | 2005-06-17 | 340 | Secondhand Dealer General License Renewal Fee |
1443538 | RENEWAL | INVOICED | 2003-08-01 | 340 | Secondhand Dealer General License Renewal Fee |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State