Name: | BRANDSTON PARTNERSHIP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Mar 1966 (59 years ago) |
Entity Number: | 196523 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Activity Description: | Brandston Partnership Inc., an award winning lighting design firm, has completed over 5,000 project in North America, South America, Europe, Asia and Australia. BPI has been selected as the lighting designer for some of most prestigious projects built in the last half century. The client list and number of honors BPI has received give testimony to the quality of the design work that we have contributed to this projects. We have an extraordinary diversity of experience at every scale and virtually every project type. Our work ranges from jewel-box boutiques, intimate cafes and small apartments, to insightful historic restorations, technically demanding aquaria and major city planning projects. We offer a full range of lighting design services in accordance with established standards and procedures, including schematic designs, lighting calculations, renderings, custom fixtures, daylighting design, detailed design, bid or tender documents, contract administration and site supervision. |
Address: | 121 W. 27TH STREET, SUITE 903, NEW YORK, NY, United States, 10001 |
Contact Details
Phone +1 212-924-4050
Website http://www.brandston.com
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHIMING LIN | Chief Executive Officer | 121 W. 27TH STREET, SUITE 903, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
BRANDSTON PARTNERSHIP INC. | DOS Process Agent | 121 W. 27TH STREET, SUITE 903, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-01 | 2024-03-01 | Address | 121 W. 27TH STREET, SUITE 903, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2021-04-29 | 2024-03-01 | Address | 121 W. 27TH STREET, SUITE 903, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2021-04-29 | 2024-03-01 | Address | 121 W. 27TH STREET, SUITE 903, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2016-03-24 | 2021-04-29 | Address | 302 FIFTH AVENUE 12TH FLR, 12TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2014-03-25 | 2016-03-24 | Address | 302 FIFTH AVENUE 12TH FLR, 12TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301062288 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
220816002752 | 2022-08-16 | BIENNIAL STATEMENT | 2022-03-01 |
210429060149 | 2021-04-29 | BIENNIAL STATEMENT | 2020-03-01 |
180305008451 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
160324006091 | 2016-03-24 | BIENNIAL STATEMENT | 2016-03-01 |
Date of last update: 09 Jun 2025
Sources: New York Secretary of State