Name: | BRZ |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jun 2011 (14 years ago) |
Entity Number: | 4103543 |
ZIP code: | 12207 |
County: | Bronx |
Place of Formation: | Delaware |
Foreign Legal Name: | BRAZE, INC. |
Fictitious Name: | BRZ |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 330 W 34th Street, 18th Floor, NY, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
WILLIAM MAGNUSON | Chief Executive Officer | 330 W 34TH STREET, 18TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-01 | 2023-06-01 | Address | 318 W 39TH ST, 5TH FL, NY, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2023-06-01 | Address | 330 W 34TH STREET, 18TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2022-04-08 | 2023-06-01 | Address | 330 W 34TH STREET, 18TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2022-04-08 | 2022-04-08 | Address | 318 W 39TH ST, 5TH FL, NY, NY, 10018, USA (Type of address: Chief Executive Officer) |
2022-04-08 | 2023-06-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230601000358 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
220408001822 | 2022-04-07 | CERTIFICATE OF CHANGE BY ENTITY | 2022-04-07 |
211020001815 | 2021-10-20 | BIENNIAL STATEMENT | 2021-10-20 |
180919006003 | 2018-09-19 | BIENNIAL STATEMENT | 2017-06-01 |
180809000691 | 2018-08-09 | CERTIFICATE OF AMENDMENT | 2018-08-09 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State