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