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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
BRAINTREE LABORATORIES, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ROB RALEIGH | Chief Executive Officer | 100 GRANDVIEW ROAD, SUITE 410, BRAINTREE, MA, United States, 02184 |
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) |
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