Search icon

IMAGE BREW DESIGNS LLC

Headquarter

Company Details

Name: IMAGE BREW DESIGNS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Feb 2006 (19 years ago)
Entity Number: 3317841
ZIP code: 80211
County: Monroe
Place of Formation: New York
Address: 1100 W 38TH AVE, DENVER, CO, United States, 80211

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
BENJAMIN JONES DOS Process Agent 1100 W 38TH AVE, DENVER, CO, United States, 80211

Links between entities

Type:
Headquarter of
Company Number:
20071245245
State:
COLORADO

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
6XPE4
UEI Expiration Date:
2020-06-18

Business Information

Activation Date:
2019-06-19
Initial Registration Date:
2013-07-12

History

Start date End date Type Value
2012-03-27 2018-10-15 Address 3033 BLAKE ST, #113, DENVER, CO, 80205, USA (Type of address: Service of Process)
2009-02-04 2012-03-27 Address 3033 BLAKE ST. #113, DENVER, CO, 80205, USA (Type of address: Service of Process)
2006-02-08 2009-02-04 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2006-02-08 2009-02-04 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200629060547 2020-06-29 BIENNIAL STATEMENT 2020-02-01
181015006283 2018-10-15 BIENNIAL STATEMENT 2018-02-01
140225006139 2014-02-25 BIENNIAL STATEMENT 2014-02-01
120327002363 2012-03-27 BIENNIAL STATEMENT 2012-02-01
100303002003 2010-03-03 BIENNIAL STATEMENT 2010-02-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State