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
Name | Role | Address |
---|---|---|
THE BRANDMAN AGENCY INC. | DOS Process Agent | 261 FIFTH AVENUE, 22ND FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MELANIE BRANDMAN | Chief Executive Officer | 261 FIFTH AVE, 22ND FLOOR, NEW YORK, NY, United States, 10016 |
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 |
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