Name: | BRANDCO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 2000 (25 years ago) |
Entity Number: | 2456292 |
ZIP code: | 14502 |
County: | Wayne |
Place of Formation: | New York |
Principal Address: | 1607 COMMONS PARKWAY, MACEDON, NY, United States, 14502 |
Address: | 1607 Commons Parkway, Macedon, NY, United States, 14502 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL G YOUNG | Chief Executive Officer | 1607 COMMONS PARKWAY, MACEDON, NY, United States, 14502 |
Name | Role | Address |
---|---|---|
BRANDCO, INC. | DOS Process Agent | 1607 Commons Parkway, Macedon, NY, United States, 14502 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-30 | 2024-10-30 | Address | 1607 COMMONS PARKWAY, MACEDON, NY, 14502, USA (Type of address: Chief Executive Officer) |
2023-10-19 | 2024-10-30 | Address | 1607 COMMONS PARKWAY, MACEDON, NY, 14502, USA (Type of address: Chief Executive Officer) |
2023-10-19 | 2023-10-19 | Address | 1607 COMMONS PARKWAY, MACEDON, NY, 14502, USA (Type of address: Chief Executive Officer) |
2023-10-19 | 2024-10-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-19 | 2024-10-30 | Address | 1607 Commons Parkway, Macedon, NY, 14502, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241030020490 | 2024-10-30 | BIENNIAL STATEMENT | 2024-10-30 |
231019002632 | 2023-10-19 | BIENNIAL STATEMENT | 2022-01-01 |
200103060431 | 2020-01-03 | BIENNIAL STATEMENT | 2020-01-01 |
180102006517 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
170426006207 | 2017-04-26 | BIENNIAL STATEMENT | 2016-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State