Search icon

SAFFRON BRAND CONSULTANTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SAFFRON BRAND CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 2007 (18 years ago)
Entity Number: 3467812
ZIP code: 11375
County: New York
Place of Formation: New York
Address: 9401 68TH AVE, FOREST HILLS, NY, United States, 11375
Principal Address: 9401 68 AVE, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACOB BENBUNAN Chief Executive Officer 2 URBANO 23, MADRID, Spain

DOS Process Agent

Name Role Address
ADA MARCU DOS Process Agent 9401 68TH AVE, FOREST HILLS, NY, United States, 11375

Form 5500 Series

Employer Identification Number (EIN):
208407519
Plan Year:
2012
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 2 URBANO 23, MADRID, ESP (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 2 URBANO 23, MADRID, 28010, ESP (Type of address: Chief Executive Officer)
2009-01-12 2025-01-02 Address 2 URBANO 23, MADRID, 28010, ESP (Type of address: Chief Executive Officer)
2008-07-17 2025-01-02 Address 101 PARK AVENUE, NEW YORK, NY, 10178, USA (Type of address: Service of Process)
2007-01-25 2008-07-17 Address 1501 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102001030 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230114000098 2023-01-14 BIENNIAL STATEMENT 2023-01-01
220722000062 2022-07-22 BIENNIAL STATEMENT 2021-01-01
090112003225 2009-01-12 BIENNIAL STATEMENT 2009-01-01
080717000374 2008-07-17 CERTIFICATE OF CHANGE 2008-07-17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State