Search icon

ALISON BROD MARKETING AND COMMUNICATIONS, INC.

Company Details

Name: ALISON BROD MARKETING AND COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 1999 (25 years ago)
Entity Number: 2453603
ZIP code: 10022
County: Suffolk
Place of Formation: New York
Address: ATTN: SCOTT LAVIN, 875 THIRD AVENUE 9TH FLR, NEW YORK, NY, United States, 10022
Principal Address: 440 PARK AVE SOUTH, 12TH FLR, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ROBINSON BROG LEINWAND GREENE GENOVESE & GLUCK PC DOS Process Agent ATTN: SCOTT LAVIN, 875 THIRD AVENUE 9TH FLR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
ALISON BROD Chief Executive Officer 440 PARK AVE SOUTH, 12TH FLR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2006-01-27 2016-05-25 Address 373 PARK AVE SOUTH, 4TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2006-01-27 2016-05-25 Address 870 5TH AVE, APT 3H, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2006-01-27 2016-05-25 Address 373 PARK AVE SOUTH, 4TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2004-05-27 2006-01-27 Address 400 LAFAYETTE ST, NEW YORK, NY, 10003, 6900, USA (Type of address: Service of Process)
2004-05-27 2006-01-27 Address 400 LAFAYETTE ST, NEW YORK, NY, 10003, 6900, USA (Type of address: Principal Executive Office)
2004-05-27 2006-01-27 Address 254 E 68TH ST / APT 22D, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2001-12-27 2004-05-27 Address 750 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2001-12-27 2004-05-27 Address 750 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2001-12-27 2004-05-27 Address 750 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1999-12-24 2001-12-27 Address 385 JOBS LANE, POB 177, BRIDGEHAMPTON, NY, 11932, 0177, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160525002036 2016-05-25 BIENNIAL STATEMENT 2015-12-01
160509000500 2016-05-09 CERTIFICATE OF AMENDMENT 2016-05-09
060127002512 2006-01-27 BIENNIAL STATEMENT 2005-12-01
040527002444 2004-05-27 BIENNIAL STATEMENT 2003-12-01
011227002056 2001-12-27 BIENNIAL STATEMENT 2001-12-01
991224000045 1999-12-24 CERTIFICATE OF INCORPORATION 2000-01-01

Date of last update: 24 Feb 2025

Sources: New York Secretary of State