Name: | MY BRANDS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Dec 2000 (24 years ago) |
Date of dissolution: | 16 Sep 2021 |
Entity Number: | 2586425 |
ZIP code: | 14534 |
County: | Monroe |
Place of Formation: | Delaware |
Address: | 1363 calkins road, PITTSFORD, NY, United States, 14534 |
Principal Address: | 500 LEE ROAD / SUITE 200, ROCHESTER, NY, United States, 14606 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1363 calkins road, PITTSFORD, NY, United States, 14534 |
Name | Role | Address |
---|---|---|
SUZANNE CLARRIDGE | Chief Executive Officer | 500 LEE ROAD / SUITE 200, ROCHESTER, NY, United States, 14606 |
Start date | End date | Type | Value |
---|---|---|---|
2018-12-10 | 2021-09-16 | Address | 500 LEE ROAD / SUITE 200, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
2005-01-27 | 2018-12-10 | Address | 395 SUMMIT POINT DR / SUITE 1, HENRIETTA, NY, 14467, USA (Type of address: Chief Executive Officer) |
2005-01-27 | 2018-12-10 | Address | 395 SUMMIT POINT DR / SUITE 1, HENRIETTA, NY, 14467, USA (Type of address: Principal Executive Office) |
2002-12-02 | 2005-01-27 | Address | 300 COMMERCE DR, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office) |
2002-12-02 | 2005-01-27 | Address | 300 COMMERCE DR, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210916001703 | 2021-09-16 | SURRENDER OF AUTHORITY | 2021-09-16 |
181210006896 | 2018-12-10 | BIENNIAL STATEMENT | 2018-12-01 |
161205008193 | 2016-12-05 | BIENNIAL STATEMENT | 2016-12-01 |
150113007299 | 2015-01-13 | BIENNIAL STATEMENT | 2014-12-01 |
130102006031 | 2013-01-02 | BIENNIAL STATEMENT | 2012-12-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State