Search icon

DAVID M BRAND AGENCY, INC.

Company Details

Name: DAVID M BRAND AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Aug 2004 (20 years ago)
Date of dissolution: 01 Apr 2024
Entity Number: 3088771
ZIP code: 10038
County: Rockland
Place of Formation: New York
Principal Address: 31 Cypress Street, NEW CITY, NY, United States, 10956
Address: 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DAVID M. BRAND AGENCY, INC. RETIREMENT TRUST 2021 510518696 2022-05-17 DAVID M. BRAND AGENCY, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 524210
Sponsor’s telephone number 8455217025
Plan sponsor’s address 31 CYPRESS STREET, NEW CITY, NY, 10956

Signature of

Role Plan administrator
Date 2022-05-17
Name of individual signing DAVID M BRAND
DAVID M. BRAND AGENCY, INC. RETIREMENT TRUST 2021 510518696 2022-07-24 DAVID M. BRAND AGENCY, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 524210
Sponsor’s telephone number 8455217025
Plan sponsor’s address 31 CYPRESS STREET, NEW CITY, NY, 10956

Signature of

Role Plan administrator
Date 2022-07-24
Name of individual signing DAVID M BRAND
DAVID M. BRAND AGENCY, INC. RETIREMENT TRUST 2020 510518696 2021-04-16 DAVID M. BRAND AGENCY, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 524210
Sponsor’s telephone number 8456386200
Plan sponsor’s address 39 MAPLE AVENUE, NEW CITY, NY, 10956

Signature of

Role Plan administrator
Date 2021-04-16
Name of individual signing DAVID M BRAND
DAVID M. BRAND AGENCY, INC. RETIREMENT TRUST 2019 510518696 2020-04-24 DAVID M. BRAND AGENCY, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 524210
Sponsor’s telephone number 8456386200
Plan sponsor’s address 39 MAPLE AVENUE, NEW CITY, NY, 10956

Signature of

Role Plan administrator
Date 2020-04-24
Name of individual signing DAVID M BRAND
DAVID M. BRAND AGENCY, INC. RETIREMENT TRUST 2018 510518696 2019-06-10 DAVID M. BRAND AGENCY, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 524210
Sponsor’s telephone number 8456386200
Plan sponsor’s address 39 MAPLE AVENUE, NEW CITY, NY, 10956

Signature of

Role Plan administrator
Date 2019-06-10
Name of individual signing DAVID M BRAND
DAVID M. BRAND AGENCY, INC. RETIREMENT TRUST 2017 510518696 2018-06-22 DAVID M. BRAND AGENCY, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 524210
Sponsor’s telephone number 8456386200
Plan sponsor’s address 39 MAPLE AVENUE, NEW CITY, NY, 10956

Signature of

Role Plan administrator
Date 2018-06-22
Name of individual signing DAVID M BRAND
DAVID M. BRAND AGENCY, INC. RETIREMENT TRUST 2016 510518696 2017-07-10 DAVID M. BRAND AGENCY, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541600
Sponsor’s telephone number 8456386200
Plan sponsor’s address 31 CYPRESS STREET, NEW CITY, NY, 10956

Signature of

Role Plan administrator
Date 2017-07-10
Name of individual signing DAVID M BRAND
DAVID M. BRAND AGENCY, INC. RETIREMENT TRUST 2015 510518696 2016-07-05 DAVID M. BRAND AGENCY, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541600
Sponsor’s telephone number 8456386200
Plan sponsor’s address 31 CYPRESS STREET, NEW CITY, NY, 10956

Signature of

Role Plan administrator
Date 2016-07-05
Name of individual signing DAVID M BRAND
DAVID M. BRAND AGENCY, INC. RETIREMENT TRUST 2014 510518696 2015-06-22 DAVID M. BRAND AGENCY, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541600
Sponsor’s telephone number 8456386200
Plan sponsor’s address 31 CYPRESS STREET, NEW CITY, NY, 10956

Signature of

Role Plan administrator
Date 2015-06-22
Name of individual signing DAVID M BRAND
Role Employer/plan sponsor
Date 2015-06-22
Name of individual signing DAVID M BRAND

Agent

Name Role Address
SPIEGEL & UTRERA, P.A. P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
SPIEGEL & UTRERA, PA PC DOS Process Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
DAVID M BRAND Chief Executive Officer 31 CYPRESS STREET, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
2024-04-15 2024-04-15 Address 39 MAPLE AVENUE, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2024-04-15 2024-04-15 Address 31 CYPRESS STREET, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2020-08-07 2024-04-15 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2018-08-01 2024-04-15 Address 39 MAPLE AVENUE, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2006-08-14 2020-08-07 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2006-08-14 2018-08-01 Address 31 CYPRESS STREET, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)
2006-08-14 2018-08-01 Address 31 CYPRESS STREET, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2004-08-10 2024-04-15 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2004-08-10 2024-04-01 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2004-08-10 2006-08-14 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240415003651 2024-04-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-01
220827000572 2022-08-27 BIENNIAL STATEMENT 2022-08-01
200807060127 2020-08-07 BIENNIAL STATEMENT 2020-08-01
180801006589 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160802007038 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140801006469 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120814006309 2012-08-14 BIENNIAL STATEMENT 2012-08-01
100823002642 2010-08-23 BIENNIAL STATEMENT 2010-08-01
080804002466 2008-08-04 BIENNIAL STATEMENT 2008-08-01
060814002343 2006-08-14 BIENNIAL STATEMENT 2006-08-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State