Search icon

BRANDTECTONICS, L.L.C.

Company Details

Name: BRANDTECTONICS, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 08 Feb 2008 (17 years ago)
Date of dissolution: 01 Apr 2015
Entity Number: 3628820
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Central Index Key

CIK number Mailing Address Business Address Phone
1520997 C/O INVENTIV HEALTH, INC., 1 VAN DE GRAAFF DRIVE, BURLINGTON, MA, 01803 C/O INVENTIV HEALTH, INC., 1 VAN DE GRAAFF DRIVE, BURLINGTON, MA, 01803 (800) 416-0555

Filings since 2015-09-30

Form type UPLOAD
Filing date 2015-09-30
File View File

Filings since 2015-03-10

Form type UPLOAD
Filing date 2015-03-10
File View File

Filings since 2015-02-10

Form type S-4/A
File number 333-197719-38
Filing date 2015-02-10
File View File

Filings since 2014-12-19

Form type UPLOAD
Filing date 2014-12-19
File View File

Filings since 2014-12-05

Form type S-4/A
File number 333-197719-38
Filing date 2014-12-05
File View File

Filings since 2014-10-27

Form type UPLOAD
Filing date 2014-10-27
File View File

Filings since 2014-10-06

Form type S-4/A
File number 333-197719-38
Filing date 2014-10-06
File View File

Filings since 2014-08-27

Form type UPLOAD
Filing date 2014-08-27
File View File

Filings since 2014-07-30

Form type S-4
File number 333-197719-38
Filing date 2014-07-30
File View File

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2009-11-09 2013-12-31 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-11-09 2013-12-31 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-02-08 2009-11-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150401000694 2015-04-01 CERTIFICATE OF MERGER 2015-04-01
140214006246 2014-02-14 BIENNIAL STATEMENT 2014-02-01
131231000120 2013-12-31 CERTIFICATE OF CHANGE 2013-12-31
121219002050 2012-12-19 BIENNIAL STATEMENT 2012-02-01
100510002011 2010-05-10 BIENNIAL STATEMENT 2010-02-01
091109000336 2009-11-09 CERTIFICATE OF CHANGE 2009-11-09
080411000931 2008-04-11 CERTIFICATE OF PUBLICATION 2008-04-11
080208000066 2008-02-08 ARTICLES OF ORGANIZATION 2008-02-08

Date of last update: 03 Feb 2025

Sources: New York Secretary of State