Search icon

BRANDSAFWAY SERVICES LLC

Company Details

Name: BRANDSAFWAY SERVICES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Mar 2010 (15 years ago)
Entity Number: 3925847
ZIP code: 10005
County: Albany
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2019-01-28 2024-03-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-03-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-03-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-03-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-03-18 2018-03-15 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240326000034 2024-03-26 BIENNIAL STATEMENT 2024-03-26
220304000550 2022-03-04 BIENNIAL STATEMENT 2022-03-01
200922060161 2020-09-22 BIENNIAL STATEMENT 2020-03-01
200103062964 2020-01-03 BIENNIAL STATEMENT 2018-03-01
SR-54220 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-54221 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180606000777 2018-06-06 CERTIFICATE OF AMENDMENT 2018-06-06
180315000515 2018-03-15 CERTIFICATE OF CHANGE 2018-03-15
180312006175 2018-03-12 BIENNIAL STATEMENT 2018-03-01
160317006241 2016-03-17 BIENNIAL STATEMENT 2016-03-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State