Search icon

BRAINTREE LABORATORIES, INC.

Company Details

Name: BRAINTREE LABORATORIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 2009 (15 years ago)
Entity Number: 3852562
ZIP code: 10005
County: New York
Place of Formation: Massachusetts
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 100 Grandview Road, Suite 410, BRAINTREE, MA, United States, 02184

Agent

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

DOS Process Agent

Name Role Address
BRAINTREE LABORATORIES, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ROB RALEIGH Chief Executive Officer 100 GRANDVIEW ROAD, SUITE 410, BRAINTREE, MA, United States, 02184

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 60 COLUMBIAN ST. WEST, P. O. BOX 850929, BRAINTREE, MA, 02185, USA (Type of address: Chief Executive Officer)
2019-09-03 2023-09-01 Address 60 COLUMBIAN ST. WEST, P. O. BOX 850929, BRAINTREE, MA, 02185, USA (Type of address: Chief Executive Officer)
2019-09-03 2023-09-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-09-01 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)
2015-04-14 2019-09-03 Address 60 COLUMBIAN STREET WEST, BRAINTREE, MA, 02185, USA (Type of address: Chief Executive Officer)
2015-04-14 2019-09-03 Address 60 COLUMBIAN STREET WEST, BRAINTREE, MA, 02185, USA (Type of address: Principal Executive Office)
2009-09-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-09-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230901005576 2023-09-01 BIENNIAL STATEMENT 2023-09-01
210901001749 2021-09-01 BIENNIAL STATEMENT 2021-09-01
190903061272 2019-09-03 BIENNIAL STATEMENT 2019-09-01
SR-52951 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-52952 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171229006221 2017-12-29 BIENNIAL STATEMENT 2017-09-01
161104006386 2016-11-04 BIENNIAL STATEMENT 2015-09-01
150414006146 2015-04-14 BIENNIAL STATEMENT 2013-09-01
090903000508 2009-09-03 APPLICATION OF AUTHORITY 2009-09-03

Date of last update: 03 Feb 2025

Sources: New York Secretary of State