Search icon

EFFECTIVEBRANDS, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MARC DE SWAAN ARONS Chief Executive Officer 648 BROADWAY, SUITE 502, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Form 5500 Series

Employer Identification Number (EIN):
571166510
Plan Year:
2014
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
16
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State