Name: | DAVID M BRAND AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Aug 2004 (21 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
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A. P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, PA PC | DOS Process Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
DAVID M BRAND | Chief Executive Officer | 31 CYPRESS STREET, NEW CITY, NY, United States, 10956 |
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) |
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 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State