Name: | BRAND ESSENTIALS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Nov 2000 (25 years ago) |
Entity Number: | 2571797 |
ZIP code: | 27707 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 12 WESLEYWOOD DRIVE, DURHAM, NC, United States, 27707 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
JONNA KEEFE | Chief Executive Officer | 12 WESLEYWOOD DRIVE, DURHAM, NC, United States, 27707 |
Name | Role | Address |
---|---|---|
JONNA KEEFE | DOS Process Agent | 12 WESLEYWOOD DRIVE, DURHAM, NC, United States, 27707 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-22 | 2025-04-22 | Address | BRAND ESSENTIALS, INC., 35 WOODLAND DRIVE, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer) |
2025-04-22 | 2025-04-22 | Address | 12 WESLEYWOOD DRIVE, DURHAM, NC, 27707, USA (Type of address: Chief Executive Officer) |
2021-08-30 | 2025-04-16 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
2008-06-11 | 2025-04-22 | Address | 183 RANGE ROAD, WILTON, CT, 06897, USA (Type of address: Service of Process) |
2002-11-13 | 2008-06-11 | Address | 10 RAILROAD PL, SARATOGA SPRINGS, NY, 12860, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250422004483 | 2025-04-16 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-16 |
221116003611 | 2022-11-16 | BIENNIAL STATEMENT | 2022-11-01 |
210827000672 | 2021-08-27 | BIENNIAL STATEMENT | 2021-08-27 |
080611000551 | 2008-06-11 | CERTIFICATE OF CHANGE | 2008-06-11 |
041221002822 | 2004-12-21 | BIENNIAL STATEMENT | 2004-11-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State