Search icon

BRAND NOW LLC

Company Details

Name: BRAND NOW LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 02 Jan 2007 (18 years ago)
Date of dissolution: 21 Oct 2024
Entity Number: 3455741
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 330 Spring Street, 6D, NEW YORK, NY, United States, 10013

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
X3M3LBXDNGM4 2025-01-23 140 W 30TH ST, RM 2W, NEW YORK, NY, 10001, 4005, USA 330 SPRING STREET, 6D, NEW YORK, NY, 10013, 4005, USA

Business Information

URL brandnow.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-01-26
Initial Registration Date 2017-03-24
Entity Start Date 2007-01-02
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541613

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LYNN ALTMAN TEJERINA
Address 140 W 30TH ST, RM 2W, NEW YORK, NY, 10001, USA
Government Business
Title PRIMARY POC
Name LYNN ALTMAN TEJERINA
Address 414 BROADWAY, FL 6, NEW YORK, NY, 10013, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
BRAND NOW LLC DOS Process Agent 330 Spring Street, 6D, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2021-01-04 2023-10-03 Address 140 W 30TH ST, RM 2W, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2017-04-12 2021-01-04 Address 414 BROADWAY 6TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2013-01-28 2017-04-12 Address 520 8TH AVENUE, SUITE 2003, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2011-02-28 2013-01-28 Address 227 WEST 29TH ST, STE 9F, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-12-24 2011-02-28 Address 227 W29TH ST STE 9F, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-01-02 2008-12-24 Address 433 WEST 34TH ST., APT. 16H, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241021000717 2024-10-17 CERTIFICATE OF MERGER 2024-10-17
231003001175 2023-10-03 BIENNIAL STATEMENT 2023-01-01
210104062093 2021-01-04 BIENNIAL STATEMENT 2021-01-01
170412000030 2017-04-12 CERTIFICATE OF CHANGE 2017-04-12
170111006884 2017-01-11 BIENNIAL STATEMENT 2017-01-01
150113007478 2015-01-13 BIENNIAL STATEMENT 2015-01-01
130128006441 2013-01-28 BIENNIAL STATEMENT 2013-01-01
110228002843 2011-02-28 BIENNIAL STATEMENT 2011-01-01
081224002383 2008-12-24 BIENNIAL STATEMENT 2009-01-01
070323000057 2007-03-23 CERTIFICATE OF PUBLICATION 2007-03-23

Date of last update: 04 Feb 2025

Sources: New York Secretary of State