Name: | THE CORPORATE AGENDA LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Jan 2000 (25 years ago) |
Entity Number: | 2462712 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Activity Description: | We are an independent brand agency that blends strategy, creativity and craft to help brands flourish and businesses grow. We work with the Fortune 500, challenger brands and new companies in equal measure. As an independent, we have the freedom to only focus on the type of challenges and clients that get us excited as well as those that we know we will deliver work of the highest standard for. In addition, while we are a brand agency by trade, we are built with equal dedication to crafting extraordinary brands and amplifying their impact in the world. This means delivering on everything you’d expect from a brand agency plus the unique ability to bring it to life via marketing and experiences. |
Address: | 311 WEST 43RD ST, STE 703, NEW YORK, NY, United States, 10036 |
Contact Details
Phone +1 212-582-6200
Website http://Weareagenda.com
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 311 WEST 43RD ST, STE 703, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
DAVID SONG C/O DUVAL & STACHENFELD LLP | Agent | 300 EAST 42ND ST, NEW YORK, NY, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-31 | 2008-05-20 | Address | C/O PATRICK DUVAL & STACHENFLD, 300 EAST 42ND ST 3RD FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2002-12-18 | 2006-01-31 | Address | 300 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2000-01-18 | 2002-12-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-18 | 2002-12-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160113006159 | 2016-01-13 | BIENNIAL STATEMENT | 2016-01-01 |
140313006797 | 2014-03-13 | BIENNIAL STATEMENT | 2014-01-01 |
120305002260 | 2012-03-05 | BIENNIAL STATEMENT | 2012-01-01 |
100201003091 | 2010-02-01 | BIENNIAL STATEMENT | 2010-01-01 |
080520002305 | 2008-05-20 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 12 May 2025
Sources: New York Secretary of State