BRANDLOGIC CORP.
Branch
Name: | BRANDLOGIC CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Apr 2010 (15 years ago) |
Branch of: | BRANDLOGIC CORP., Connecticut (Company Number 0638501) |
Entity Number: | 3933962 |
ZIP code: | 10036 |
County: | Monroe |
Place of Formation: | Connecticut |
Address: | 11 WEST 42ND STREET, 31ST FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
HAMPTON G. BRIDWELL | Chief Executive Officer | 11 WEST 42ND STREET, 31ST FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
BRANDLOGIC CORP. DBA TENET PARTNERS | DOS Process Agent | 11 WEST 42ND STREET, 31ST FLOOR, NEW YORK, NY, United States, 10036 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
Start date | End date | Type | Value |
---|---|---|---|
2024-04-15 | 2024-04-15 | Address | 11 WEST 42ND STREET, 31ST FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2024-04-15 | 2024-04-15 | Address | 122 WEST 27TH STREET, 9TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2016-04-28 | 2024-04-15 | Address | 122 WEST 27TH STREET, 9TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2016-04-28 | 2024-04-15 | Address | 122 WEST 27TH STREET, 9TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2013-11-19 | 2016-04-28 | Address | 15 RIVER RD. #310, WILTON, CT, 06897, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240415002511 | 2024-04-15 | BIENNIAL STATEMENT | 2024-04-15 |
220404001902 | 2022-04-04 | BIENNIAL STATEMENT | 2022-04-01 |
180412006153 | 2018-04-12 | BIENNIAL STATEMENT | 2018-04-01 |
160428006119 | 2016-04-28 | BIENNIAL STATEMENT | 2016-04-01 |
131119006107 | 2013-11-19 | BIENNIAL STATEMENT | 2012-04-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State