Search icon

THE BRANDMAN AGENCY INC.

Company Details

Name: THE BRANDMAN AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 2002 (23 years ago)
Entity Number: 2759807
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 261 FIFTH AVENUE, 22ND FLOOR, 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
THE BRANDMAN AGENCY INC. DOS Process Agent 261 FIFTH AVENUE, 22ND FLOOR, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
MELANIE BRANDMAN Chief Executive Officer 261 FIFTH AVE, 22ND FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2024-05-26 2024-05-26 Address 261 FIFTH AVE, 22ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2015-10-14 2024-05-26 Address 261 FIFTH AVE, 22ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2015-10-14 2024-05-26 Address 261 FIFTH AVENUE, 22ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2006-04-24 2015-10-14 Address 518 5TH AVE, 8TH FL, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2006-04-24 2015-10-14 Address 518 5TH AVE, 8TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2006-04-24 2015-10-14 Address 518 5TH AVE, 8TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2004-06-08 2006-04-24 Address MELANIE BRANDMAN, 245 5TH AVE 903, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2004-06-08 2006-04-24 Address 245 5TH AVE, 903, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2002-04-26 2006-04-24 Address 245 FIFTH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2002-04-26 2024-05-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240526000037 2024-05-26 BIENNIAL STATEMENT 2024-05-26
151014002040 2015-10-14 BIENNIAL STATEMENT 2014-04-01
080523003104 2008-05-23 BIENNIAL STATEMENT 2008-04-01
060424002298 2006-04-24 BIENNIAL STATEMENT 2006-04-01
040608002607 2004-06-08 BIENNIAL STATEMENT 2004-04-01
020426000716 2002-04-26 CERTIFICATE OF INCORPORATION 2002-04-26

Date of last update: 19 Jan 2025

Sources: New York Secretary of State