Search icon

BRANDSAFWAY LLC

Company Details

Name: BRANDSAFWAY LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jan 2006 (19 years ago)
Entity Number: 3306949
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2019-01-28 2024-03-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-03-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-02-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-01-13 2012-02-02 Address 1325 COBB INTERNATIONAL DR, KENNESAW, GA, 30152, USA (Type of address: Service of Process)
2008-11-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-01-14 2017-11-14 Name BRAND ENERGY SOLUTIONS LLC
2006-01-18 2010-01-13 Address 15450 S. OUTER HIGHWAY 40 #270, CHESTERFIELD, MO, 63017, USA (Type of address: Service of Process)
2006-01-18 2008-01-14 Name BRAND SCAFFOLD BUILDERS, LLC

Filings

Filing Number Date Filed Type Effective Date
240326000033 2024-03-26 BIENNIAL STATEMENT 2024-03-26
220104003793 2022-01-04 BIENNIAL STATEMENT 2022-01-04
200107060288 2020-01-07 BIENNIAL STATEMENT 2020-01-01
SR-43102 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-43101 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180103006255 2018-01-03 BIENNIAL STATEMENT 2018-01-01
171114000092 2017-11-14 CERTIFICATE OF AMENDMENT 2017-11-14
160105006770 2016-01-05 BIENNIAL STATEMENT 2016-01-01
140110006590 2014-01-10 BIENNIAL STATEMENT 2014-01-01
120202002020 2012-02-02 BIENNIAL STATEMENT 2012-01-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State