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 |
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