Search icon

BRANDEDGE INC.

Company Details

Name: BRANDEDGE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Oct 2002 (23 years ago)
Date of dissolution: 02 Dec 2013
Entity Number: 2829157
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 1740 BROADWAY, SUITE 3, NEW YORK, NY, United States, 10019
Principal Address: 100 PARK AVE, 4TH FL, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
DAVIS & GILBERT LLP DOS Process Agent 1740 BROADWAY, SUITE 3, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
LYNN O'CONNOR VOS Chief Executive Officer C/O WPP, 100 PARK AVE, 4TH FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2010-11-08 2012-06-07 Address ATTN J ARNOLD, 1740 BROADWAY, 3RD FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2009-08-07 2012-06-07 Address 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent)
2009-08-07 2010-11-08 Address 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2004-12-20 2010-11-08 Address 114 5TH AVE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2004-12-20 2010-11-08 Address 777 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
131202000367 2013-12-02 CERTIFICATE OF MERGER 2013-12-02
121009007245 2012-10-09 BIENNIAL STATEMENT 2012-10-01
120607000937 2012-06-07 CERTIFICATE OF CHANGE 2012-06-07
101108002785 2010-11-08 BIENNIAL STATEMENT 2010-10-01
090807000822 2009-08-07 CERTIFICATE OF CHANGE 2009-08-07

Date of last update: 30 Mar 2025

Sources: New York Secretary of State