EFFECTIVEBRANDS, INC.

Name: | EFFECTIVEBRANDS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Mar 2003 (22 years ago) |
Entity Number: | 2877587 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 648 BROADWAY, SUITE 502, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MARC DE SWAAN ARONS | Chief Executive Officer | 648 BROADWAY, SUITE 502, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2005-07-19 | 2007-03-21 | Address | 816 BROADWAY STE 4, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2005-07-19 | 2007-03-21 | Address | 816 BROADWAY STE 4, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
2003-03-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-03-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-36738 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-36737 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
110408002136 | 2011-04-08 | BIENNIAL STATEMENT | 2011-03-01 |
090326002622 | 2009-03-26 | BIENNIAL STATEMENT | 2009-03-01 |
070321002119 | 2007-03-21 | BIENNIAL STATEMENT | 2007-03-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State