Name: | BRAINSTORM US INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Aug 2008 (17 years ago) |
Entity Number: | 3710663 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1460 Broadway Suite 6025, Suite 6025, New York, NY, United States, 10036 |
Principal Address: | 1460 Broadway, SUITE 6025, New York, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
RICARDO MONTESA ANDRES | Chief Executive Officer | 1460 BROADWAY, SUITE 6025, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
C/O ARRUFAT GRACIA PLLC | DOS Process Agent | 1460 Broadway Suite 6025, Suite 6025, New York, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-20 | 2024-08-20 | Address | 54 W 40TH ST, SUITE 816, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2024-08-20 | 2024-08-20 | Address | 1460 BROADWAY, SUITE 6025, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2020-08-04 | 2024-08-20 | Address | 54 W 40TH ST, SUITE 816, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2019-11-06 | 2024-08-20 | Address | 54 WEST 40TH STREET SUITE 816, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2018-08-08 | 2020-08-04 | Address | 130 W 42ND ST, SUITE 1002, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240820003343 | 2024-08-20 | BIENNIAL STATEMENT | 2024-08-20 |
220830000024 | 2022-08-30 | BIENNIAL STATEMENT | 2022-08-01 |
200804061821 | 2020-08-04 | BIENNIAL STATEMENT | 2020-08-01 |
191106000223 | 2019-11-06 | CERTIFICATE OF CHANGE | 2019-11-06 |
180808006280 | 2018-08-08 | BIENNIAL STATEMENT | 2018-08-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State