Name: | BRAND 66 CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Sep 2006 (19 years ago) |
Entity Number: | 3416632 |
ZIP code: | 33137 |
County: | New York |
Place of Formation: | New York |
Address: | 2900 NE 7TH AVENUE, 3804, MIAMI, FL, United States, 33137 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALESSANDRO CREMONA | Chief Executive Officer | 2900 NE 7TH AVENUE, 3804, MIAMI, FL, United States, 33137 |
Name | Role | Address |
---|---|---|
ALESSANDRO CREMONA | DOS Process Agent | 2900 NE 7TH AVENUE, 3804, MIAMI, FL, United States, 33137 |
Start date | End date | Type | Value |
---|---|---|---|
2016-09-12 | 2018-09-18 | Address | 350 WEST 42ND STREET, APT 25C, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2016-09-12 | 2018-09-18 | Address | 350 WEST 42ND STREET, APT 25C, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2012-06-27 | 2018-09-18 | Address | 350 WEST 42ND STREET, APT 25C, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2012-06-27 | 2016-09-12 | Address | ONE PENN PLAZA, SUITE 3633, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer) |
2012-06-27 | 2016-09-12 | Address | ONE PENN PLAZA, SUIT 3633, NEW YORK, NY, 10119, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200904060696 | 2020-09-04 | BIENNIAL STATEMENT | 2020-09-01 |
180918006139 | 2018-09-18 | BIENNIAL STATEMENT | 2018-09-01 |
160912006305 | 2016-09-12 | BIENNIAL STATEMENT | 2016-09-01 |
140910006270 | 2014-09-10 | BIENNIAL STATEMENT | 2014-09-01 |
120911006280 | 2012-09-11 | BIENNIAL STATEMENT | 2012-09-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State