Search icon

BRANDTECTONICS, L.L.C.

Company claim

Is this your business?

Get access!

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

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

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001520997
Phone:
(800) 416-0555

Latest Filings

Form type:
UPLOAD
Filing date:
2015-09-30
File:
Form type:
UPLOAD
Filing date:
2015-03-10
File:
Form type:
S-4/A
File number:
333-197719-38
Filing date:
2015-02-10
File:
Form type:
UPLOAD
Filing date:
2014-12-19
File:
Form type:
S-4/A
File number:
333-197719-38
Filing date:
2014-12-05
File:

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State