Search icon

BRANDWATCH LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BRANDWATCH LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 May 2011 (14 years ago)
Entity Number: 4100411
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

Unique Entity ID

CAGE Code:
6YTV4
UEI Expiration Date:
2014-08-07

Business Information

Division Name:
BRANDWATCH LLC
Activation Date:
2013-09-04
Initial Registration Date:
2013-07-26

Commercial and government entity program

CAGE number:
6YTV4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-29

Contact Information

POC:
SEBASTIAN HEMPSTEAD
Corporate URL:
http://www.brandwatch.com

Form 5500 Series

Employer Identification Number (EIN):
371645677
Plan Year:
2019
Number Of Participants:
90
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
91
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
91
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
80
Sponsors Telephone Number:

History

Start date End date Type Value
2023-05-12 2025-05-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-05-12 2025-05-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-09-20 2023-05-12 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-09-20 2023-05-12 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-01-14 2021-09-20 Address 48 WEST 21ST ST, STE 1100, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250502003322 2025-05-02 BIENNIAL STATEMENT 2025-05-02
230512000020 2023-05-12 BIENNIAL STATEMENT 2023-05-01
210920001553 2021-09-20 CERTIFICATE OF CHANGE BY ENTITY 2021-09-20
210505060657 2021-05-05 BIENNIAL STATEMENT 2021-05-01
200122060134 2020-01-22 BIENNIAL STATEMENT 2019-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State