Search icon

BRINTONS U.S. AXMINSTER, INC.

Company Details

Name: BRINTONS U.S. AXMINSTER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 2007 (18 years ago)
Entity Number: 3520423
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 175 TOWNPARK DRIVE, SUITE 140, KENNESAW, GA, United States, 30144
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DUCCIO BALDI Chief Executive Officer 175 TOWNPARK DRIVE, SUITE 140, KENNESAW, GA, United States, 30144

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
BRINTONS U.S. AXMINSTER, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2023-05-01 2023-05-01 Address 175 TOWNPARK DRIVE, SUITE 140, KENNESAW, GA, 30144, USA (Type of address: Chief Executive Officer)
2021-05-26 2023-05-01 Address 175 TOWNPARK DRIVE, SUITE 140, KENNESAW, GA, 30144, USA (Type of address: Chief Executive Officer)
2019-09-03 2023-05-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-09-03 2021-05-26 Address 1000 COBB PLACE BLVD, BUILDING 200, SUITE 200, KENNESAW, GA, 30144, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-09-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-07-20 2019-01-28 Address 1000 COBB PLACE BLVD, KENNESAW, GA, 30144, USA (Type of address: Service of Process)
2017-07-20 2019-09-03 Address 1000 COBB PLACE BLVD, SUITE 200, KENNESAW, GA, 30144, USA (Type of address: Chief Executive Officer)
2013-08-09 2017-07-20 Address 1000 COBB PLACE BLVD, SUITE 200, KENNESAW, GA, 30144, USA (Type of address: Chief Executive Officer)
2009-05-12 2019-09-03 Address 1000 COBB PLACE BLVD, SUITE 200, KENNESAW, PA, 30144, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230501001102 2023-05-01 BIENNIAL STATEMENT 2023-05-01
210526060164 2021-05-26 BIENNIAL STATEMENT 2021-05-01
190903063399 2019-09-03 BIENNIAL STATEMENT 2019-05-01
SR-47009 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-47010 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170720006149 2017-07-20 BIENNIAL STATEMENT 2017-05-01
130809002219 2013-08-09 BIENNIAL STATEMENT 2013-05-01
130627000071 2013-06-27 ERRONEOUS ENTRY 2013-06-27
DP-2051203 2011-07-27 ANNULMENT OF AUTHORITY 2011-07-27
110531002943 2011-05-31 BIENNIAL STATEMENT 2011-05-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State