Search icon

BRANDTECTONICS, LLC

Company Details

Name: BRANDTECTONICS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 10 Feb 2005 (20 years ago)
Date of dissolution: 02 Jul 2007
Entity Number: 3162585
ZIP code: 10005
County: New York
Place of Formation: New York
Address: ATT: H. THOMAS DAVIS, JR., ESQ, 2 WALL STREET, NEW YORK, NY, United States, 10005

Central Index Key

CIK number Mailing Address Business Address Phone
1520997 C/O INVENTIV HEALTH, INC., 1 VAN DE GRAAFF DRIVE, BURLINGTON, MA, 01803 C/O INVENTIV HEALTH, INC., 1 VAN DE GRAAFF DRIVE, BURLINGTON, MA, 01803 (800) 416-0555

Filings since 2015-09-30

Form type UPLOAD
Filing date 2015-09-30
File View File

Filings since 2015-03-10

Form type UPLOAD
Filing date 2015-03-10
File View File

Filings since 2015-02-10

Form type S-4/A
File number 333-197719-38
Filing date 2015-02-10
File View File

Filings since 2014-12-19

Form type UPLOAD
Filing date 2014-12-19
File View File

Filings since 2014-12-05

Form type S-4/A
File number 333-197719-38
Filing date 2014-12-05
File View File

Filings since 2014-10-27

Form type UPLOAD
Filing date 2014-10-27
File View File

Filings since 2014-10-06

Form type S-4/A
File number 333-197719-38
Filing date 2014-10-06
File View File

Filings since 2014-08-27

Form type UPLOAD
Filing date 2014-08-27
File View File

Filings since 2014-07-30

Form type S-4
File number 333-197719-38
Filing date 2014-07-30
File View File

DOS Process Agent

Name Role Address
C/O CARTER LEDYARD & MILBURN LLP DOS Process Agent ATT: H. THOMAS DAVIS, JR., ESQ, 2 WALL STREET, NEW YORK, NY, United States, 10005

Filings

Filing Number Date Filed Type Effective Date
070702000008 2007-07-02 ARTICLES OF DISSOLUTION 2007-07-02
070206002333 2007-02-06 BIENNIAL STATEMENT 2007-02-01
050210000367 2005-02-10 ARTICLES OF ORGANIZATION 2005-02-10

Date of last update: 18 Jan 2025

Sources: New York Secretary of State