Name: | GOLDSTEIN GROUP BRANDING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Apr 2005 (20 years ago) |
Entity Number: | 3196274 |
ZIP code: | 10001 |
County: | Nassau |
Place of Formation: | New York |
Address: | 147 WEST 35TH STREET, SUITE 1102, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
GOLDSTEIN GROUP BRANDING, LLC | DOS Process Agent | 147 WEST 35TH STREET, SUITE 1102, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2022-01-28 | 2022-04-23 | Address | 147 WEST 35TH STREET, SUITE 1103, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2009-04-07 | 2022-01-28 | Address | 147 WEST 35TH STREET, SUITE 1103, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2005-04-26 | 2009-04-07 | Address | 15 OLDWOOD ROAD, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221108002986 | 2022-11-08 | BIENNIAL STATEMENT | 2021-04-01 |
220423000035 | 2021-06-22 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-22 |
220128000602 | 2021-06-21 | CERTIFICATE OF AMENDMENT | 2021-06-21 |
130404006559 | 2013-04-04 | BIENNIAL STATEMENT | 2013-04-01 |
110419002520 | 2011-04-19 | BIENNIAL STATEMENT | 2011-04-01 |
090407003090 | 2009-04-07 | BIENNIAL STATEMENT | 2009-04-01 |
070417002100 | 2007-04-17 | BIENNIAL STATEMENT | 2007-04-01 |
050804000470 | 2005-08-04 | AFFIDAVIT OF PUBLICATION | 2005-08-04 |
050804000467 | 2005-08-04 | AFFIDAVIT OF PUBLICATION | 2005-08-04 |
050426000525 | 2005-04-26 | ARTICLES OF ORGANIZATION | 2005-04-26 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State